Search icon

BOYLE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOYLE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYLE ENTERPRISES, L.L.C. 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000049355
FEI/EIN Number 651213867

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

Address: 1004 WILLA DRIVE, OVIEDO, FL, 32765
Mail Address: 1004 WILLA DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY LOU BOYLE Managing Member 1004 WILLA DRIVE, OVIEDO, FL, 32765
MARY LOU BOYLE Agent 1004 WILLA DRIVE, OVIEDO, FL, 32765
Flick Anneliese N President 1004 WILLA DRIVE, OVIEDO, FL, 32765
Boyle John T Vice President 1004 WILLA DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085871 SAVING FACE & BODY EXPIRED 2015-08-19 2020-12-31 - 1004 WILLA DRIVE, OVIEDO, FL, 32765
G13000104001 BOYLE ENTERPRISES, LLC EXPIRED 2013-10-22 2018-12-31 - 1004 WILLA DRIVE, OVIEDO, FL, 32765
G10000102141 SAVING FACE SKIN CARE AND MASSAGE EXPIRED 2010-11-08 2015-12-31 - 1004 WILLA DR., OVIEDO, FL, 32765
G09000180961 SAVING FACE SKIN CARE SALON EXPIRED 2009-12-04 2014-12-31 - 1004 WILLA DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State