Entity Name: | CELTIC HOMES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELTIC HOMES, L.L.C. 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: | 09 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | L99000003389 |
FEI/EIN Number |
200693796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Seascape Circle, St. Augustine, FL, 32080, US |
Mail Address: | 60 Seascape Circle, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons Harold A | Manager | 60 Seascape Circle, St. Augustine, FL, 32080 |
Lyons Bonnie Jean | Manager | 60 Seascape Circle, St. Augustine, FL, 32080 |
LYONS HAROLD A | Agent | 60 Seascape Circle, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 60 Seascape Circle, Saint Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | LYONS, HAROLD A | - |
CHANGE OF MAILING ADDRESS | 2021-01-16 | 60 Seascape Circle, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 60 Seascape Circle, St. Augustine, FL 32080 | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-16 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-25 |
REINSTATEMENT | 2017-01-27 |
REINSTATEMENT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State