Search icon

SARAH DOYLE, INC.

Company Details

Entity Name: SARAH DOYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000020678
FEI/EIN Number 542085316
Address: 4552 BOUGAINVILLA DR., 21, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4552 BOUGAINVILLA DR., 21, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE SARAH E Agent 4552 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL, 33308

President

Name Role Address
DOYLE SARAH E President 4552 BOUGAINVILLA DR. #21, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Aida Awad, Appellant(s), v. Sarah Doyle, Appellee(s). 3D2024-1562 2024-09-05 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-42859-SP-24

Parties

Name Aida Awad
Role Appellant
Status Active
Name SARAH DOYLE, INC.
Role Appellee
Status Active
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Aida Awad
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-01
Type Order
Subtype Order
Description We, sua sponte, strike the document filed by Appellant on September 30, 2024, labeled "Initial Briefing". Appellant shall, within forty five (45) days of the lower court clerk's filing of the record on appeal, file an amended initial brief that conforms with the requirements of Florida Rule of Appellate Procedure 9.210(b).
View View File
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Briefing
On Behalf Of Aida Awad
View View File
Docket Date 2024-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal Including Order Appealed and Certificate of Service
On Behalf Of Aida Awad
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12413978
On Behalf Of Aida Awad
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service. Order appealed not attached.
On Behalf Of Aida Awad
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 15, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's "Request to File Motion to Respond to Reply Brief" is hereby denied.
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description Request to File Motion to Respond to Reply Brief
On Behalf Of Sarah Doyle
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Aida Awad
View View File
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Sarah Doyle
View View File

Documents

Name Date
ANNUAL REPORT 2007-03-21
Domestic Profit 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359208509 2021-02-20 0455 PPP 800 West Ave, Miami Beach, FL, 33139-5542
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20705
Loan Approval Amount (current) 20705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5542
Project Congressional District FL-24
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20863.27
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State