Search icon

THE MACULA CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE MACULA CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACULA CENTER, 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.
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: 20 Oct 2004 (21 years ago)
Document Number: L04000076271
FEI/EIN Number 41-2104585

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

Address: 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL, 33761
Mail Address: 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUPREE DANA M Managing Member 3280 N. MCMULLEN BOOTH RD STE 120, CLEARWATER, FL, 33761
Strohl Steve Chief Financial Officer 3280 N. MCMULLEN BOOTH RD, CLEARWATER, FL, 33761
DEUPREE DANA M Agent 3280 N. MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2011-03-16 3280 N. MCMULLEN BOOTH RD, SUITE 120, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 3280 N. MCMULLEN BOOTH RD, STE 120, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2010-04-06 DEUPREE, DANA M -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State