Search icon

CONTINENTAL EMERGENCY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL EMERGENCY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL EMERGENCY SERVICES, 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000140946
FEI/EIN Number 47-4925419

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

Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bidales Jesus Manager 6735 Conroy Road, Orlando, FL, 32835
Bidales Jesus P Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

National Provider Identifier

NPI Number:
1386011526

Authorized Person:

Name:
JESUS BIDALES
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3416A0800X - Air Ambulance
Is Primary:
No
Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067474 CES MEDEVAC EXPIRED 2017-06-19 2022-12-31 - 12559 FOYNES AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 Bidales, Jesus PEINADO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-10 7900 OAK LANE, #400, MIAMI LAKES, FL 33016 -
LC STMNT OF RA/RO CHG 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 7900 OAK LANE, #400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 7900 OAK LANE, #400, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-11-13
CORLCRACHG 2018-12-10
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-08-18

USAspending Awards / Financial Assistance

Date:
2015-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Date of last update: 02 May 2025

Sources: Florida Department of State