Search icon

CARROLL COUNTY CELTIC FESTIVAL, LLC - Florida Company Profile

Company Details

Entity Name: CARROLL COUNTY CELTIC FESTIVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROLL COUNTY CELTIC FESTIVAL, 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: 07 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L20000124420
FEI/EIN Number 85-1050316

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

Address: 4602 County Rd. 673, #13386, Bushnell, FL, 33513, US
Mail Address: P.O. Box 135263, Clermont, FL, 34713, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY NANCY Manager 3265 NE 101st Terrace, Silver Springs, FL, 34488
WORLEY NANCY L Agent 3265 NE 101st Terrace, Silver Springs, FL, 34488

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 4602 County Rd. 673, #13386, Bushnell, FL 33513 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4602 County Rd. 673, #13386, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2024-04-02 3265 NE 101st Terrace, Unit 36, Silver Springs, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3265 NE 101st Terrace, Unit 36, Silver Springs, FL 34488 -
REGISTERED AGENT NAME CHANGED 2022-04-25 WORLEY, NANCY L -
REINSTATEMENT 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3265 NE 101st Terrace, Unit 36, Silver Springs, FL 34488 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-04-25
Florida Limited Liability 2020-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State