Search icon

THEBAUT DAYTONA LLC

Company Details

Entity Name: THEBAUT DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000105409
FEI/EIN Number 273684797
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

Agent

Name Role
MARKS GRAY, P.A. Agent

Managing Member

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

Manager

Name Role Address
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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 5011 Gate Parkway, C/O Smoak Davis Nixon, Building 100, Suite 300, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-01-03 5011 Gate Parkway, C/O Smoak Davis Nixon, Building 100, Suite 300, JACKSONVILLE, FL 32256 No data

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 Feb 2025

Sources: Florida Department of State