Search icon

DOYLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DOYLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOYLE SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000126353
FEI/EIN Number 274196423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9339 Calliandra Drive, Boynton Beach, FL, 33436, US
Mail Address: 9339 Calliandra Drive, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Kevin Manager 9339 Callandra Drive, Boynton Beach, FL, 33436
Doyle Kevin Agent 9339 Callandra Drive, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-12-22 DOYLE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9339 Calliandra Drive, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-04-26 9339 Calliandra Drive, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Doyle, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 9339 Callandra Drive, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
LC Name Change 2020-12-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State