Search icon

BOBBY DOYLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DOYLE ROBERT Manager 4717 Evie Court, Winston Salem, NC, 27127
DOYLE ROBERT J Agent 5929 LONG SHORE LOOP, SARASOTA, FL, 34238

Events

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 - -

Court Cases

Title Case Number Docket Date Status
BOBBY DOYLE VS STATE OF FLORIDA 2D2019-4551 2019-11-27 Closed
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 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
BOBBY DOYLE VS STATE OF FLORIDA 2D2015-4061 2015-09-24 Closed
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
BOBBY DOYLE VS STATE OF FLORIDA 2D2015-1628 2015-04-09 Closed
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

Documents

Name Date
REINSTATEMENT 2023-10-17
Florida Limited Liability 2022-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State