Entity Name: | DOYLE'S SOUTH 1110 ROSEATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOYLE'S SOUTH 1110 ROSEATE, 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: | 19 Apr 2010 (15 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: | L10000041565 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 Ridge unit 3, EVANSTON, IL, 60201, US |
Mail Address: | 1314 RIDGE AVE, UNIT 3, EVANSTON, IL, 60201 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE DAVID L | Managing Member | 1314 RIDGE AVE UNIT 3, EVANSTON, IL, 60201 |
DOYLE, III WILLIAM J | Managing Member | 5285 SILVER RUN DR, SALISBURY, MD, 21801 |
DOYLE DANIEL L | Managing Member | 2522 JACKSON ST, EVANSTON, IL, 60201 |
DOYLE david l | Agent | 1001 PELICAN CT, BRADENTON, FL, 342097865 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 1001 PELICAN CT, BRADENTON, FL 34209-7865 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | DOYLE, david l | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 1314 Ridge unit 3, EVANSTON, IL 60201 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1314 Ridge unit 3, EVANSTON, IL 60201 | - |
LC AMENDMENT | 2010-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State