Search icon

CONTINENT 8 LLC - Florida Company Profile

Company Details

Entity Name: CONTINENT 8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENT 8 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2013 (11 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L13000167624
FEI/EIN Number 46-4245021

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

Address: 4900 N OCEAN BLVD., SUITE 319, FORT LAUDERDALE, FL, 33308
Mail Address: 4900 N OCEAN BLVD., SUITE 319, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN JAMES M Managing Member 4900 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
Tobin James M Agent 4900 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117990 C8 SECURE ACTIVE 2021-09-14 2026-12-31 - 4900 N OCEAN BLVD, SUITE 319, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-22 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CONTINENT 8 LLC. CONVERSION NUMBER 100000248221
REGISTERED AGENT NAME CHANGED 2019-06-14 Tobin, James Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 4900 N OCEAN BLVD, Suite 319, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
Conversion 2023-12-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State