Entity Name: | DAAKE FAMILY TRUST 125, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAAKE FAMILY TRUST 125, 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: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | L05000016699 |
FEI/EIN Number |
200350789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAAKE THOMAS O | Manager | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
DAAKE ADELE Z | Manager | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
DAAKE THOMAS OSR. | Agent | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-20 | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | DAAKE, THOMAS O, SR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000883257 | LAPSED | 2011CA000828 | WALTON COUNTY CIR CT | 2013-04-08 | 2018-05-07 | $1,199,808.40 | FIRST BANK, PO BOX 790281, SAINT LOUIS MO, 63179-0281 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DECKS N SUCH MARINE, INC. VS THOMAS O. DAAKE, SR., ET AL. | SC2016-2059 | 2016-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DECKS N SUCH MARINE, INC. |
Role | Petitioner |
Status | Active |
Representations | Hon. Charles Philip Young |
Name | Bank of America, N.A. |
Role | Respondent |
Status | Active |
Representations | TADEUSZ AUGUSTA BOROWSKI, JR., JOSEPH D. STEADMAN, JR. |
Name | DAAKE FAMILY TRUST 125, LLC |
Role | Respondent |
Status | Active |
Name | ADELE Z. DAAKE |
Role | Respondent |
Status | Active |
Representations | JUSTIN I. REMOL, JOHN R. DOWD, JR. |
Name | THOMAS O. DAAKE, SR. |
Role | Respondent |
Status | Active |
Representations | JUSTIN I. REMOL, JOHN R. DOWD, JR. |
Name | Hon. David Walker Green |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Alex Alford |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-30 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-01-17 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | THOMAS O. DAAKE, SR. |
View | View File |
Docket Date | 2016-12-27 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | ADELE Z. DAAKE |
View | View File |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 16, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-11-28 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | DECKS N SUCH MARINE, INC. |
View | View File |
Docket Date | 2016-11-16 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-11-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | DECKS N SUCH MARINE, INC. |
View | View File |
Docket Date | 2016-11-16 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION |
On Behalf Of | DECKS N SUCH MARINE, INC. |
View | View File |
Docket Date | 2016-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-03 |
Reg. Agent Change | 2013-05-20 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State