Entity Name: | CELTIC RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELTIC RESOURCES, 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. |
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 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000062956 |
FEI/EIN Number |
510594795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 TORCHWOOD DR, DELAND, FL, 32724, US |
Mail Address: | 102 TORCHWOOD DR, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYMAN CARL M | Manager | 102 TORCHWOOD DR, DELAND, FL, 32724 |
LAYMAN ANN | Manager | 102 TORCHWOOD DR, DELAND, FL, 32724 |
VERRASTRO BECKY | Agent | 102 TORCHWOOD DR, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 102 TORCHWOOD DR, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 102 TORCHWOOD DR, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | VERRASTRO, BECKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 102 TORCHWOOD DR, DELAND, FL 32724 | - |
CONVERSION | 2006-06-19 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000066171 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State