Search icon

CELTIC AIRSPARES LLC - Florida Company Profile

Company Details

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

CELTIC AIRSPARES 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: 25 Jun 2010 (15 years ago)
Document Number: L10000068106
FEI/EIN Number 272977525

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

Address: 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Mail Address: 3007 PETERBOROUGH STREET, HOLIDAY, FL, 34690, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67E45 Obsolete Non-Manufacturer 2010-12-08 2024-10-01 2024-09-30 -

Contact Information

POC CIARAN MOLONEY
Phone +1 727-431-0482
Address 3007 PETERBOROUGH ST, HOLIDAY, FL, 34690 2160, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
CIARAN MOLONEY M Managing Member 295 WEBSTER STREET, MARSHFIELD, MA, 02050
MARTIN ANNESLEY R Agent 3007 PETERBOROUGH STREET, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 2451 McMullen Booth Road, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2013-04-30 MARTIN, ANNESLEY RMR -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State