Entity Name: | CELERITY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELERITY INVESTMENTS, 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: | 25 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jul 2022 (3 years ago) |
Document Number: | L15000035106 |
FEI/EIN Number |
47-3245527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 578 Turkey Creek, Alachua, FL, 32615, US |
Address: | 6043 NW 117 Pl, 578 Turkey Creek, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTRENKO WITOLD MGR | Manager | 235 3rd Ave North, St. Petersburg, FL, 33701 |
GIBSON EDDA JManager | Manager | 6043 NW 117 Pl, Alachua, FL, 32615 |
DRUMMOND TEMPLE HESQ | Agent | DRUMMOND WEHLE YONGE LLP, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-25 | 14809 NW 218 AVE, Alachua, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 14809 NW 218 AVE, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 6043 NW 117 Pl, 578 Turkey Creek, Alachua, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | DRUMMOND WEHLE YONGE LLP, 6987 EAST FOWLER AVE, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | DRUMMOND, TEMPLE H, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 6043 NW 117 Pl, 578 Turkey Creek, Alachua, FL 32615 | - |
LC AMENDMENT | 2022-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-14 |
LC Amendment | 2022-07-07 |
AMENDED ANNUAL REPORT | 2022-06-24 |
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State