Entity Name: | MIKE DOYLE PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L07000034425 |
FEI/EIN Number | 320200227 |
Address: | 3A 125th St. Gulf, Marathon, FL, 33050, US |
Mail Address: | 3A 125th St. Gulf, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE THOMAS M | Agent | 570 LAFITTE RD., SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DOYLE THOMAS M | Manager | 570 LAFITTE RD., SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 3A 125th St. Gulf, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 3A 125th St. Gulf, Marathon, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | DOYLE, THOMAS M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-27 |
Florida Limited Liability | 2007-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State