Search icon

MITCHELL FLOWERS LLC

Company Details

Entity Name: MITCHELL FLOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000102218
FEI/EIN Number 020751245
Address: 770 S. SEGRAVE, 6, DAYTONA BCH., FL, 32114
Mail Address: 770 S. SEGRAVE, 6, DAYTONA BCH., FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FLOWERS MITCHELL Agent 770 S. SEGRAVE, DAYTONA BCH, FL, 32114

Manager

Name Role Address
FLOWERS MITCHELL O Manager 770 S. SEGRAVE #6, DAYTONA BCH, FL, 32114

Secretary

Name Role Address
FLOWERS KIMBERLY E Secretary 770 S. SEGRAVE #6, DAYTONA BCH, FL, 32114

E

Name Role Address
FLOWERS LEE D E 770 S. SEGRAVE #6, DAYTONA BCH., FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 770 S. SEGRAVE, 6, DAYTONA BCH., FL 32114 No data
CHANGE OF MAILING ADDRESS 2006-11-14 770 S. SEGRAVE, 6, DAYTONA BCH., FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-14 770 S. SEGRAVE, 6, DAYTONA BCH, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
LC AMENDMENT 2006-01-03 No data No data

Court Cases

Title Case Number Docket Date Status
MITCHELL FLOWERS VS STATE OF FLORIDA 5D2012-4859 2012-12-18 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-34783-CFAES

Parties

Name MITCHELL FLOWERS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Pamela J. Koller

Docket Entries

Docket Date 2013-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MITCHELL FLOWERS
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2013-02-12
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2013-02-11
Type Response
Subtype Reply
Description Reply ~ TO 1/28RESPONSE;PS Mitchell Flowers X22249
Docket Date 2013-01-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 1/28 REPONSE
On Behalf Of MITCHELL FLOWERS
Docket Date 2013-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2013-01-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2013-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MITCHELL FLOWERS

Documents

Name Date
REINSTATEMENT 2006-11-14
LC Amendment 2006-01-03
Florida Limited Liability 2005-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State