Search icon

CLAY PLAZA INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: CLAY PLAZA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAY PLAZA INVESTORS, 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: 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: 18 Aug 1997 (28 years ago)
Document Number: L97000000907
FEI/EIN Number 582336460

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

Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Mail Address: 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COST KENT Manager 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
DARBY CATHY Managing Member 283 HICKORY GROVE RD., LEESBURG, GA, 31793
DARBY ALTON Managing Member 283 HICKORY GROVE RD., LEESBURG, GA, 31793
Walker Keith Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
Cotton Lindsey Vice President 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904
C T CORPORATION SYSTEM Agent -
DARBY UNVESTORS, LLC Managing Member 506 45TH STREET SUITE B-5, COLUMBUS, GA, 31904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 -
CHANGE OF MAILING ADDRESS 2008-04-25 240 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA 31904 -
REGISTERED AGENT NAME CHANGED 2005-07-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State