Search icon

CELANESE ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CELANESE ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELANESE ROAD 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: 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L08000002537
FEI/EIN Number 261744574

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

Mail Address: 7287 BALLANTRAE COURT, BOCA RATON, FL, 33496
Address: 7287 BALLANTRAE COURT, BOCA RATON, FL, 33496, UN
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEIZMAN JUDITH Manager 7287 BALLANTRAE COURT, BOCA RATON, FL, 33496
SPEIZMAN LAWRENCE Manager 7287 BALLANTRAE COURT, BOCA RATON, FL, 33496
Speizman Michael A Mgr 656 Berkeley St., Boca Raton, FL, 33487
FEIN ANDREW K Agent 1200 North Federal Hwy., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-04 1200 North Federal Hwy., C/O BLOCH, MINERLEY & FEIN,P.L., 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 7287 BALLANTRAE COURT, BOCA RATON, FL 33496 UN -
LC NAME CHANGE 2008-01-25 CELANESE ROAD PROPERTIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State