Search icon

CELTIC BIODEVICES, LLC - Florida Company Profile

Company Details

Entity Name: CELTIC BIODEVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTIC BIODEVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2013 (12 years ago)
Document Number: L10000008336
FEI/EIN Number 271784222

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

Address: 4117 Bee Ridge Rd, SARASOTA, FL, 34233, US
Mail Address: 4117 Bee Ridge Rd, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY II THOMAS M Agent 4117 Bee Ridge Rd, SARASOTA, FL, 34233
SWEENEY II THOMAS M Manager 4117 Bee Ridge Road, Sarasota, FL, 34233
Boyer Michael Manager 668 Lakescene Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4117 Bee Ridge Rd, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-04-03 4117 Bee Ridge Rd, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-04-03 SWEENEY II, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 4117 Bee Ridge Rd, SARASOTA, FL 34233 -
LC NAME CHANGE 2013-09-11 CELTIC BIODEVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State