Search icon

CELTIC RENOVATION SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
McDonald Ronald L Manager 7610 Deedra Circle, Port Richey, FL, 34668
MCDONALD RONALD Agent 7610 Deedra Circle, Port Richey, FL, 34668

Fictitious Names

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

Events

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 -

Documents

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