Search icon

CLAY PLAZA INVESTORS, LLC

Company Details

Entity Name: CLAY PLAZA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 1997 (27 years ago)
Document Number: L97000000907
FEI/EIN Number 582336460
Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Mail Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
COST KENT Manager 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904

Managing Member

Name Role Address
DARBY CATHY Managing Member 283 HICKORY GROVE RD., LEESBURG, GA, 31793
DARBY ALTON Managing Member 283 HICKORY GROVE RD., LEESBURG, GA, 31793
DARBY UNVESTORS, LLC Managing Member 506 45TH STREET SUITE B-5, COLUMBUS, GA, 31904

Vice President

Name Role Address
Walker Keith Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Cotton Lindsey Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 No data
CHANGE OF MAILING ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 No data
REGISTERED AGENT NAME CHANGED 2005-07-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State