Search icon

MACLAY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MACLAY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACLAY CENTER, 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: 14 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L01000019692
FEI/EIN Number 593756281

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

Address: 3520 Thomasville Road, Tallahassee, FL, 32309, US
Mail Address: 3520 Thomasville Road, Tallahassee Fl, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallian Darien B Managing Member 3520 Thomasville Road, Tallahassee, FL, 32309
BUFORD Lewis Agent 3520 Thomasville Road, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-11 BUFORD, Lewis -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3520 Thomasville Road, Suite 200, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-01-15 3520 Thomasville Road, Suite 200, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 3520 Thomasville Road, Suite 200, Tallahassee, FL 32309 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State