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. |
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 |
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 |
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 | - |
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