Entity Name: | CONTINUITI, L.L.C. |
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: | 07 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M08000002154 |
FEI/EIN Number |
043728153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Madison Avenue, Suite 400, Morristown, NJ, 07960, US |
Mail Address: | 55 Madison Avenue, Suite 400, Morristown, NJ, 07960, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
MCGUIRE REGINA | Manager | 55 Madison Avenue, Morristown, NJ, 07960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08128900025 | CONTINUITI NATIONAL INTERIM HR STAFFING | EXPIRED | 2008-05-07 | 2013-12-31 | - | 103 EISENHOWER PARKWAY, ROSELAND, NJ, 07068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 55 Madison Avenue, Suite 400, Morristown, NJ 07960 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 55 Madison Avenue, Suite 400, Morristown, NJ 07960 | - |
REINSTATEMENT | 2013-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2012-06-21 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State