Entity Name: | ENVIRONMENTAL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIRONMENTAL SYSTEMS, 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 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L04000088345 |
FEI/EIN Number |
030551836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Seashore Dr., Jupiter, FL, 33477, US |
Mail Address: | 175 Seashore Dr., Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE DAVID D | Manager | 175 Seashore Dr., Jupiter, FL, 33477 |
DOYLE MADELAINE | Manager | 175 Seashore Dr., Jupiter, FL, 33477 |
DOYLE DAVID D | Agent | 175 Seashore Dr., Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | DOYLE, DAVID D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-24 | 175 Seashore Dr., Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2013-03-24 | 175 Seashore Dr., Jupiter, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-24 | 175 Seashore Dr., Jupiter, FL 33477 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State