Search icon

A CONTINUUM CONVENIENCE, LLC - Florida Company Profile

Company Details

Entity Name: A CONTINUUM CONVENIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A CONTINUUM CONVENIENCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2024 (9 months ago)
Document Number: L12000021401
FEI/EIN Number 45-4528512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8720 SW 86TH AVE, Miami, FL, 33143, US
Mail Address: 8720 SW 86TH AVE, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO BLANCO JUAN C Manager 8720 SW 86TH AVE, Miami, FL, 33143
GUERRERO YISELL Manager 8720 SW 86TH AVE, Miami, FL, 33143
GUERRERO YISELL Agent 8720 SW 86TH AVE, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050741 FRATELLI GROUP ACTIVE 2020-05-07 2025-12-31 - 1105 WALLACE ST, CORAL GABLES, FL, 33134
G20000047691 JC ASSET MANAGEMENT ACTIVE 2020-04-30 2025-12-31 - 1105 WALLACE ST, CORAL GABLES, FL, 33134
G14000034804 JC ASSET MANAGEMENT EXPIRED 2014-04-08 2019-12-31 - P.O. BOX 192223, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 8720 SW 86TH AVE, Miami, FL 33143 -
REINSTATEMENT 2024-06-07 - -
CHANGE OF MAILING ADDRESS 2024-06-07 8720 SW 86TH AVE, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 8720 SW 86TH AVE, Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 GUERRERO, YISELL -

Documents

Name Date
REINSTATEMENT 2024-06-07
ANNUAL REPORT 2022-02-21
LC Amendment 2021-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State