Entity Name: | CELTIC RENOVATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELTIC RENOVATION SERVICES, 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. |
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: | 21 Feb 2013 (12 years ago) |
Document Number: | L13000027259 |
FEI/EIN Number |
46-2093514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9119 Ridge Road, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 7610 Deedra Circle, Port Richey, FL, 34668, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Ronald L | Manager | 7610 Deedra Circle, Port Richey, FL, 34668 |
MCDONALD RONALD | Agent | 7610 Deedra Circle, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000007094 | HIGHLAND CRAFTSMAN HOMES | ACTIVE | 2020-01-15 | 2025-12-31 | - | 4522 W. VILLAGE DRIVE, 156, TAMPA, FL, 33624--342 |
G15000121444 | CELTIC CONSTRUCTION SERVICES | EXPIRED | 2015-12-02 | 2020-12-31 | - | 4522 W. VILLAGE DRIVE, #156, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 9119 Ridge Road, 199, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 9119 Ridge Road, 199, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | MCDONALD, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 7610 Deedra Circle, Port Richey, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-12-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State