Entity Name: | CELERITY IT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 May 2016 (9 years ago) |
Document Number: | M09000001505 |
FEI/EIN Number | 542060132 |
Mail Address: | 150 Presidential Way, Woburn, MA, 01801, US |
Address: | 3625 Cumberland Blvd, Suite 600, Atlanta, GA, 30339, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
RANDSTAD NORTH AMERICA, INC. | Auth |
Name | Role | Address |
---|---|---|
Speer Andy | Manager | 3625 Cumberland Blvd, Atlanta, GA, 30339 |
Halbrooks Trey | Manager | 3625 Cumberland Blvd, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 3625 Cumberland Blvd, Suite 600, Atlanta, GA 30339 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 3625 Cumberland Blvd, Suite 600, Atlanta, GA 30339 | No data |
LC AMENDMENT | 2016-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-12-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-12 |
LC Amendment | 2016-05-31 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State