Search icon

CELTIX SERVICES AND SUPPLIES, LLC

Company Details

Entity Name: CELTIX SERVICES AND SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000100664
FEI/EIN Number 263606758
Address: 7601 SW 148th Ter, Palmetto Bay, FL, 33158, US
Mail Address: 7601 SW 148th Ter, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fontes Cristina Agent 7601 SW 148th Ter, Palmetto Bay, FL, 33158

Member

Name Role Address
Fontes Silvio Member 7601 SW 148th Terrace, Palmetto Bay, FL, 33158
Fontes Cristina M Member 7601 SW 148th Ter, Palmetto Bay, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028507 CELTIX SUPPLIES EXPIRED 2011-03-21 2016-12-31 No data 7601 SW 148 TERRACE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Fontes, Cristina No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 7601 SW 148th Ter, Palmetto Bay, FL 33158 No data
LC AMENDMENT 2015-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 7601 SW 148th Ter, Palmetto Bay, FL 33158 No data
CHANGE OF MAILING ADDRESS 2014-04-23 7601 SW 148th Ter, Palmetto Bay, FL 33158 No data
LC AMENDMENT AND NAME CHANGE 2011-02-28 CELTIX SERVICES AND SUPPLIES, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
LC Amendment 2015-01-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State