Search icon

CONTINENTAL 120 FUND LLC

Company Details

Entity Name: CONTINENTAL 120 FUND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2018 (7 years ago)
Document Number: M18000001561
FEI/EIN Number 391993144
Address: W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051, US
Mail Address: W134 N8675 EXECUTIVE PKWY, 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 PKWY, MENOMONEE FALLS, WI, 53051

President

Name Role Address
MINAHAN DANIEL J President W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Chief Executive Officer

Name Role Address
SCHLOEMER JAMES H Chief Executive Officer W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Treasurer

Name Role Address
MADELL EDWARD J Treasurer W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Secretary

Name Role Address
SEIFERT PAUL R Secretary W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Executive Vice President

Name Role Address
GRIMM KIMBERLY Executive Vice President W134 N8675 EXECUTIVE PKWY, MENOMONEE FALLS, WI, 53051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050224 SPRINGS AT PALMA SOLA ACTIVE 2024-04-15 2029-12-31 No data C/O CONTINENTAL PROPERTIES COMPANY, INC., W134N8675 EXECUTIVE PARKWAY, MENOMONEE FALLS, WI, 53051

Court Cases

Title Case Number Docket Date Status
SHAUN R. S. LEHOE AND EFFIE M. BLEDSOE VS CONTINENTAL 120 FUND, LLC, ET AL 2D2022-2659 2022-08-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2022-CC-3605

Parties

Name Shaun Robert Stephen Lehoe
Role Appellant
Status Active
Name SHAUN R. S. LEHOE (DNU)
Role Appellant
Status Withdrawn
Name EFFIE M. BLEDSOE
Role Appellant
Status Active
Name SPRINGS AT PALMA SOLA
Role Appellee
Status Active
Name CONTINENTAL 120 FUND LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, I I I, ESQ.
Name HON. MELISSA GOULD
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of January 10, 2023, requiring the filing of an initial brief.
Docket Date 2023-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM and LABRIT
Docket Date 2023-01-10
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ GOULD - 33 PAGES
Docket Date 2022-09-06
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' "Emergency Motion for Stay of Final Judgement and Writ ofPossession Pending Appeal," treated as a motion to review the trial court's orderdenying stay, is granted only to the extent that this court has reviewed the trial court'sorder denying stay. The order is approved.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of EFFIE M. BLEDSOE
Docket Date 2022-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' "Emergency Motion for Stay of Final Judgement and Writ ofPossession Pending Appeal" is treated as a motion to review the trial court's orderdenying stay. See Fla. R. App. P. 9.310(a), (f). Within 7 days of the date of this order,appellants shall supplement their motion with copies of their motion to stay filed in thelower tribunal and the trial court's written order denying their motion for stay.
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF FINAL JUDGEMENT AND WRIT OF POSSESSION PENDING APPEAL
On Behalf Of EFFIE M. BLEDSOE
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHAUN R. S. LEHOE (DNU)
Docket Date 2022-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 16, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EFFIE M. BLEDSOE
Docket Date 2022-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EFFIE M. BLEDSOE
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was filed on behalf of Shaun R.S. Lehoe and Effie M. Bledsoe, but it is signed by only Shaun R.S. Lehoe. A nonlawyer may not represent another. Within twenty days from the date of this order, Effie M. Bledsoe shall file in this court a signed notice of appeal or the appeal will be subject to dismissal as to her.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAUN R. S. LEHOE (DNU)
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-20
Foreign Limited 2018-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State