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. |
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 |
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 | - |
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 | - |
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