Search icon

CELTIC PHOENIX, LLC - Florida Company Profile

Company Details

Entity Name: CELTIC PHOENIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTIC PHOENIX, 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: 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: 25 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000256608
FEI/EIN Number 61-1949176

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

Address: 5275 FERRIER, SUITE 304, MONTREAL, QU, H4P 1L7, CA
Mail Address: 5275 FERRIER, SUITE 304, MONTREAL, QU, H4P 1L7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
STEIN ROBERT Authorized Member 5275 FERRIER, MONTREAL, Qu, H4P 17

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 5275 FERRIER, SUITE 304, MONTREAL, QUEBEC H4P 1L7 CA -
CHANGE OF MAILING ADDRESS 2020-03-18 5275 FERRIER, SUITE 304, MONTREAL, QUEBEC H4P 1L7 CA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000198501 ACTIVE 1000000884534 COLUMBIA 2021-04-21 2041-04-28 $ 8,552.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2024-01-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State