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