Entity Name: | CELTIC CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2010 (14 years ago) |
Document Number: | L10000130314 |
FEI/EIN Number | APPLIED FOR |
Address: | 475 NE 1st Street, Ste B, Delray Beach, FL, 33483, US |
Mail Address: | 475 NE 1st Street, Ste B, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLAGSHIP MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
MYLOTT JOHN F | Member | 475 NE 1st Street, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 475 NE 1st Street, Ste B, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 475 NE 1st Street, Ste B, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 475 NE 1st Street, Ste B, Delray Beach, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | FLAGSHIP MANAGEMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State