Search icon

MITCHELL RANCH PARTNERSHIP, LTD.

Company Details

Entity Name: MITCHELL RANCH PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 26 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: A04000000487
FEI/EIN Number 201087376
Address: 7916 Evolutions Way, Suite 210, Trinity, FL, 34655, US
Mail Address: 7916 Evolutions Way, Suite 210, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL D. DEWEY Agent 7916 Evolutions Way, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 7916 Evolutions Way, Suite 210, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2019-04-11 7916 Evolutions Way, Suite 210, Trinity, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7916 Evolutions Way, Suite 210, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2011-02-24 MITCHELL, D. DEWEY No data
AMENDMENT 2004-12-27 No data No data

Court Cases

Title Case Number Docket Date Status
MITCHELL RANCH PARTNERSHIP, LTD AND MITCHELL RANCH SOUTH, LTD VS DUKE ENERGY FLORIDA, LLC, D/B/A DUKE ENERGY 2D2023-2716 2023-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2835

Parties

Name MITCHELL RANCH PARTNERSHIP, LTD.
Role Appellant
Status Active
Representations DAVID SMOLKER, ESQ., R. CLAY MATHEWS, ESQ.
Name MITCHELL RANCH SOUTH, LTD.
Role Appellant
Status Active
Name D/B/A DUKE ENERGY
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Representations S. ELIZABETH KING, ESQ., MICHAEL P. SILVER, ESQ., Garrett Tozier, Esq., TIRSO M. CARREJA, JR., ESQ., ASHLYN R. BANKS, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SHARPE BYRD - 1841 PAGES - REDACTED
Docket Date 2024-02-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - IB DUE ON 04/08/24
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State