Search icon

CELTIC COMMUNICATIONS, LLC

Company Details

Entity Name: CELTIC COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L00000004573
FEI/EIN Number 651000939
Address: 5489 Wiles Road, Coconut Creek, FL, 33073, US
Mail Address: 5489 Wiles Road, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2023 651000939 2024-02-28 CELTIC COMMUNICATIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 5489 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing MICHAEL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-28
Name of individual signing MICHAEL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2022 651000939 2023-02-14 CELTIC COMMUNICATIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 5489 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing KIMBERLY J CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-14
Name of individual signing KIMBERLY J CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 651000939 2022-03-04 CELTIC COMMUNICATIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 5489 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 651000939 2021-04-27 CELTIC COMMUNICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 5489 WILES ROAD, SUITE 301, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing CELTIC COMMUNICATIONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-27
Name of individual signing CELTIC COMMUNICATIONS
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2019 651000939 2020-05-26 CELTIC COMMUNICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2018 651000939 2019-04-24 CELTIC COMMUNICATIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2017 651000939 2018-02-14 CELTIC COMMUNICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2018-02-14
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-14
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2016 651000939 2017-03-28 CELTIC COMMUNICATIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-28
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2015 651000939 2016-03-08 CELTIC COMMUNICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 5613001000
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2016-03-08
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-08
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
CELTIC COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2014 651000939 2015-04-24 CELTIC COMMUNICATIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 9549496005
Plan sponsor’s address 601 N. CONGRESS AVENUE, SUITE 112, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-24
Name of individual signing JILL CRORY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Crory Michael A Agent 5489 Wiles Road, Coconut Creek, FL, 33073

Manager

Name Role Address
CRORY MICHAEL A Manager 5489 Wiles Road, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056313 TURNKEY TELECOM ACTIVE 2019-05-09 2029-12-31 No data 5489 WILES RD. STE. 301, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 5489 Wiles Road, Suite # 301, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-06-22 5489 Wiles Road, Suite # 301, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 Crory, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 5489 Wiles Road, Suite # 301, Coconut Creek, FL 33073 No data
LC AMENDMENT 2019-11-25 No data No data
LC AMENDMENT AND NAME CHANGE 2010-08-02 CELTIC COMMUNICATIONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State