Search icon

CELTIC CONSULTING & MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: CELTIC CONSULTING & MANAGEMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELTIC CONSULTING & MANAGEMENT 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: 29 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L21000505939
FEI/EIN Number 87-3821353

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

Address: 1835 S Perimeter Rd, # 165, Fort Lauderdale, FL, 33309, UN
Mail Address: 6288 NW 186 ST, #111, HIALEAH, FL, 33015, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JADER Auth 6288 NW 186 ST, #111, HIALEAH, 33015
LOPEZ JADER Agent 6288 NW 186 STREET, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138741 UNITED ONE VAN LINES ACTIVE 2023-11-13 2028-12-31 - 1835 S PERIMETER RD, 165, FT LAUDERDALE, FL, 33309
G23000019667 CROSSNATION RELOCATION ACTIVE 2023-02-09 2028-12-31 - 6288 NW 186 STREET, #111, HIALEAH, FL, 33015
G23000009826 NATIONAL RELOCATION SERVICES ACTIVE 2023-01-21 2028-12-31 - 6288 NW 186 STREET, # 111, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 1835 S Perimeter Rd, # 165, Fort Lauderdale, FL 33309 UN -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 LOPEZ, JADER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-09-29
Florida Limited Liability 2021-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State