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