Search icon

CELERITY INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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