Search icon

THEBAUT DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: THEBAUT DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEBAUT DAYTONA 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: 08 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000105409
FEI/EIN Number 273684797

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

Address: 5011 Gate Parkway, C/O Smoak Davis Nixon, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. BOX 600008, Saint Johns, FL, 32260, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTON STERLING M Managing Member 136 AVALON AVENUE, FLAGLER BEACH, FL, 32136
DUTTON CHARLES T Managing Member 9440 Boots Lane, JACKSONVILLE, FL, 32220
IGLESIAS ELIZABETH A Managing Member P.O. BOX 600008, Saint Johns, FL, 32260
Lanahan Dennis J Manager 21 Sewanee Avenue, Greenville, SC, 29609
Lanahan Thomas M Manager PO Box 792, Davidson, NC, 28036
Dutton Richard M Manager 10 Tenth Street, Atlantic Beach, FL, 32233
MARKS GRAY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 5011 Gate Parkway, C/O Smoak Davis Nixon, Building 100, Suite 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-01-03 5011 Gate Parkway, C/O Smoak Davis Nixon, Building 100, Suite 300, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State