Entity Name: | CELESTIAL SPEED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELESTIAL SPEED 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000137938 |
FEI/EIN Number |
463780004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4434 TARPON DRIVE, TAMPA, FL, 33617, US |
Mail Address: | 15408 Telford Spring Dr., Ruskin, FL, 33573-0184, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bellamy Wanda DOwner | President | 15408 Telford Spring Dr., Ruskin, FL, 335730184 |
GAY DAVID LJR | Vice President | 15408 Telford Spring Dr., Ruskin, FL, 335730184 |
BLAIR KHYLA M | Secretary | 15408 Telford Spring Dr., Ruskin, FL, 335730184 |
BELLAMY WANDA D | Agent | 15408 Telford Spring Dr., Ruskin, FL, 335730184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-30 | 4434 TARPON DRIVE, TAMPA, FL 33617 | - |
REINSTATEMENT | 2020-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-10 | 15408 Telford Spring Dr., Ruskin, FL 33573-0184 | - |
REINSTATEMENT | 2018-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-10 | 4434 TARPON DRIVE, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | BELLAMY, WANDA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-03 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-02 |
Florida Limited Liability | 2013-10-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State