Search icon

FREDERICK LYLE JR. LLC - Florida Company Profile

Company Details

Entity Name: FREDERICK LYLE JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDERICK LYLE JR. 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: 01 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L17000120595
FEI/EIN Number 86-3097636

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

Address: 239 MONTEREY DRIVE, NAPLES, FL, 34119, US
Mail Address: 239 MONTEREY DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLE JR. FREDERICK J Agen 239 MONTEREY DRIVE, NAPLES, FL, 34119
LYLE JR. FREDERICK Agent 239 MONTEREY DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-12-27 FREDERICK LYLE JR. LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 239 MONTEREY DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-03-21 LYLE JR., FREDERICK -
LC AMENDMENT AND NAME CHANGE 2021-09-15 FREDERICK LYLE JR. REAL ESTATE SALES ASSOCIATES, LLC -
LC NAME CHANGE 2020-12-04 FREDERICK LYLE, REAL ESTATE SALES ASSOCIATE LLC -
CHANGE OF MAILING ADDRESS 2020-12-04 239 MONTEREY DRIVE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
LC Amendment and Name Change 2022-12-27
ANNUAL REPORT 2022-03-21
LC Amendment and Name Change 2021-09-15
ANNUAL REPORT 2021-04-07
LC Name Change 2020-12-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State