Search icon

MITCHELL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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