Search icon

MARY-MAC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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