Search icon

CONTINENTAL 199 FUND LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL 199 FUND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Nov 2007 (17 years ago)
Date of dissolution: 26 Oct 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: M07000006967
FEI/EIN Number 205277013

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

Address: W134 N8675 EXECUTIVE PARKWAY, ATTN: LEGAL DEPARTMENT, MENOMONEE FALLS, WI, 53051
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Schloemer James H Chief Executive Officer W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051
Minahan Daniel J President W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051
Madell Edward J Treasurer W134N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051
Grimm Kimberly Executive Vice President W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051
Folger Ryan Executive Vice President W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051
CONTINENTAL PROPERTIES COMPANY, INC. Manager W134 N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 30361

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 W134 N8675 EXECUTIVE PARKWAY, ATTN: LEGAL DEPARTMENT, MENOMONEE FALLS, WI 53051 -

Documents

Name Date
WITHDRAWAL 2021-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State