Search icon

BOYLE GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BOYLE GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYLE GLOBAL ENTERPRISES, 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: 14 May 2012 (13 years ago)
Date of dissolution: 02 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L12000064398
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1050 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Address: 1050 HILLSBORO MILE, 206W, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE ROBERT Managing Member 1050 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
BOYLE Gail AManager Manager 1050 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
BUCKLEY JOHN K Agent 401 West Atlantic Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-02 - -
CHANGE OF MAILING ADDRESS 2018-03-01 1050 HILLSBORO MILE, 206W, HILLSBORO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1050 HILLSBORO MILE, 206W, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 401 West Atlantic Ave, SUITE O-11, Delray Beach, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State