Search icon

CONTINENTAL 182 FUND LLC

Company Details

Entity Name: CONTINENTAL 182 FUND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 25 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: M07000000897
FEI/EIN Number 203827135
Address: W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051, US
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
CONTINENTAL PROPERTIES COMPANY, INC. Manager W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051

Chief Executive Officer

Name Role Address
Schloemer James H Chief Executive Officer W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

President

Name Role Address
Minahan Daniel J President W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Treasurer

Name Role Address
Madell Edward J Treasurer W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Executive Vice President

Name Role Address
Grimm Kimberly Executive Vice President W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051

Vice Chairman

Name Role Address
Severson Gerard Vice Chairman W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051

Officer

Name Role Address
Severson Gerard Officer W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI 53051 No data

Documents

Name Date
WITHDRAWAL 2023-07-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State