Search icon

CELTIC RAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CELTIC RAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTIC RAY PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2004 (21 years ago)
Document Number: L03000024614
FEI/EIN Number 55-0839064

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

Address: 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL, 33952
Mail Address: 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAZNY TOMASZ K Manager 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL, 33952
Wazny Denise MManager Manager 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL, 33952
WAZNY TOMASZ K Agent 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
AMENDMENT 2004-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2004-05-28 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2004-05-27 WAZNY, TOMASZ K -
REGISTERED AGENT ADDRESS CHANGED 2004-05-27 21281 YACHT BASIN COURT, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State