Entity Name: | KEVIN DOYLE AND ASSOCIATES CAPITOL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEVIN DOYLE AND ASSOCIATES CAPITOL SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | L09000110823 |
FEI/EIN Number |
271354060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 S. Laura St, Suite # 1702, JACKSONVILLE, FL, 32202, US |
Mail Address: | P.O. Box 24897, JACKSONVILLE, FL, 32241-4897, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE KEVIN A | Managing Member | P.O. Box 24897, JACKSONVILLE, FL, 322414897 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035548 | WEXFORD STRATEGIES | EXPIRED | 2011-04-11 | 2016-12-31 | - | 11111-70 SAN JOSE BLVD., 224, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 76 S. Laura St, Suite # 1702, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 76 S. Laura St, Suite # 1702, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2011-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State