Search icon

DAAKE FAMILY TRUST 125, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
DECKS N SUCH MARINE, INC. VS THOMAS O. DAAKE, SR., ET AL. SC2016-2059 2016-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
662006CA000388CAAXMX

Circuit Court for the First Judicial Circuit, Walton County
662006CA000564CAAXMX

Circuit Court for the First Judicial Circuit, Walton County
662006CA000565CAAXMX

Circuit Court for the First Judicial Circuit, Walton County
1D15-1331

Parties

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

Documents

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