Search icon

BROCK DOYLE LLC - Florida Company Profile

Company Details

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

BROCK DOYLE 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: 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: 19 Mar 2014 (11 years ago)
Document Number: L14000045671
FEI/EIN Number 46-5139097

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

Address: 2140 Sunnyside Lane, SARASOTA, FL, 34239, US
Mail Address: 2140 Sunnyside Lane, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE BROCK Manager 2140 Sunnyside Lane, SARASOTA, FL, 34239
DOYLE BROCK Agent 2140 Sunnyside Lane, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 160 16th St N, St. Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2025-02-19 160 16th St N, St. Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 160 16th St N, St. Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2140 Sunnyside Lane, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2017-04-25 2140 Sunnyside Lane, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2140 Sunnyside Lane, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9503938110 2020-07-28 0455 PPP PO BOX 189, SARASOTA, FL, 34230-0189
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8057
Loan Approval Amount (current) 8057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34230-0189
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8127.72
Forgiveness Paid Date 2021-06-15
5672608402 2021-02-09 0455 PPS 2140 Sunnyside Ln, Sarasota, FL, 34239-4601
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8057
Loan Approval Amount (current) 8057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-4601
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8104.67
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State