Entity Name: | DOYLE & MCGRATH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Mar 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | L06000023591 |
FEI/EIN Number | 331134963 |
Address: | 19005 N Dale Mabry Hwy, Lutz, FL, 33548, US |
Mail Address: | 19005 N Dale Mabry Hwy, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE JOHN M | Agent | 19005 N Dale Mabry Hwy, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
DOYLE JOHN M | Manager | 19005 N Dale Mabry Hwy, LUTZ, FL, 33548 |
MCGRATH MARGARET M | Manager | 19005 N Dale Mabry Hwy, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 19005 N Dale Mabry Hwy, Lutz, FL 33548 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 19005 N Dale Mabry Hwy, Lutz, FL 33548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 19005 N Dale Mabry Hwy, Lutz, FL 33548 | No data |
LC NAME CHANGE | 2015-04-15 | DOYLE & MCGRATH PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-02 |
LC Name Change | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State