Search icon

BYLE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BYLE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYLE ENTERPRISES, 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000056556
FEI/EIN Number 352235918

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

Address: 6146 15TH STREET E, BRADENTON, FL, 34203, US
Mail Address: 4826 68TH STREET CIRCLE E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYLE DAVID Manager 4826 68TH STREET CIRCLE E, BRADENTON, FL, 34203
BYLE CRYSTAL Manager 4826 68TH STREET CIRCLE E, BRADENTON, FL, 34203
GAY JIM Agent 3984 MANATEE AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3984 MANATEE AVE E, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 6146 15TH STREET E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2018-02-22 6146 15TH STREET E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2018-02-22 GAY, JIM -
PENDING REINSTATEMENT 2011-02-07 - -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State