Entity Name: | MARY-MAC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY-MAC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 12 Mar 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | L09000114761 |
FEI/EIN Number |
271411831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL, 32810, US |
Mail Address: | 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON CRAIG H | Managing Member | 246 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
CLAYTON KENNETH M | Managing Member | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751 |
CLAYTON KENNETH M | Agent | C/O CLAYTON & MCCULLOH., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-03-12 | - | - |
LC CAN STMNT OF AUTHORITY | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 5405 DIPLOMAT CIRCLE, SUITE 100, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | C/O CLAYTON & MCCULLOH., 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-03-12 |
CORLCCAUTH | 2017-10-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State