Search icon

CELESTIAL RENTALS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CELESTIAL RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELESTIAL RENTALS 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: 12 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: L14000076768
FEI/EIN Number 46-5646674

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

Address: 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CELESTIAL RENTALS LLC, MISSISSIPPI 1413384 MISSISSIPPI
Headquarter of CELESTIAL RENTALS LLC, KENTUCKY 1062081 KENTUCKY

Key Officers & Management

Name Role
NM HOLDINGS, LLC Manager
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-01-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 NORTHWEST REGISTERED AGENT LLC. -
LC STMNT OF RA/RO CHG 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
CORLCRACHG 2018-07-18
AMENDED ANNUAL REPORT 2018-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State