Search icon

CELTIC MARINE ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: CELTIC MARINE ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTIC MARINE ELECTRONICS, 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: 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000054628
FEI/EIN Number 200500486

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

Address: 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436
Mail Address: 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN BRIAN K Managing Member 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436
MCLAUGHLIN ANNE MARIE Managing Member 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436
MCLAUGHLIN BRIAN K Agent 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-14 MCLAUGHLIN, BRIAN K -
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2005-07-08 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-08 1204 FOSTERS MILL LANE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-05-11
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State