Entity Name: | BOBBY DOYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOBBY 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. |
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: | 01 Jun 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L22000252028 |
FEI/EIN Number |
88-2584321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5929 LONG SHORE LOOP, SARASOTA, FL, 34238 |
Mail Address: | 4717 Evie Court, Winston Salem, NC, 27127, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE ROBERT | Manager | 4717 Evie Court, Winston Salem, NC, 27127 |
DOYLE ROBERT J | Agent | 5929 LONG SHORE LOOP, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-17 | 5929 LONG SHORE LOOP, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | DOYLE, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOBBY DOYLE VS STATE OF FLORIDA | 2D2019-4551 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOBBY DOYLE LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa |
Name | HON. LARRY HELMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2020-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-12-13 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2019-11-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF03-2034 |
Parties
Name | BOBBY DOYLE LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ELBA CARIDAD MARTIN, A.A.G. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-11-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CONCLUSION OF REPRESENTATION |
Docket Date | 2015-11-12 |
Type | Disposition by Order |
Subtype | Granted |
Description | grant belated appeal; J & S |
Docket Date | 2015-11-12 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ VILLANTI, C.J., AND ALTENBERND AND KELLY |
Docket Date | 2015-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STATE'S RESPONSE TO PETITION FOR BELATED APPEAL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-11-06 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-10-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | belated appeal; response |
Docket Date | 2015-10-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ SUPPLEMENTED |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2015-09-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ supp. petition |
Docket Date | 2015-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-09-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2015-09-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF03-002034-XX |
Parties
Name | BOBBY DOYLE LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-06-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2015-06-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ JB-appeal was dismissed 5-26-15 |
Docket Date | 2015-06-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2015-05-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Kelly, and Black |
Docket Date | 2015-05-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-04-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ JB |
Docket Date | 2015-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BOBBY DOYLE |
Docket Date | 2015-04-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | POLK CLERK |
Docket Date | 2015-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | POLK CLERK |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-17 |
Florida Limited Liability | 2022-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State