Entity Name: | MITCHELL ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITCHELL ENTERPRISES, L.L.C. 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: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | L04000009799 |
FEI/EIN Number |
323581673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 29th St SW, Naples, FL, 34117, US |
Mail Address: | 415 29th St SW, Naples, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL THOMAS W | Owner | 415 29th St SW, Naples, FL, 34117 |
MITCHELL RHONDA J | Manager | 415 29th St SW, Naples, FL, 34117 |
MITCHELL THOMAS W | Agent | 415 29th St SW, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 415 29th St SW, Naples, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 415 29th St SW, Naples, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 415 29th St SW, Naples, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-12 | MITCHELL, THOMAS W | - |
LC AMENDMENT | 2011-05-12 | - | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State