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 |
Name | Role | Address |
---|---|---|
FLOWERS MITCHELL | Agent | 770 S. SEGRAVE, DAYTONA BCH, FL, 32114 |
Name | Role | Address |
---|---|---|
FLOWERS MITCHELL O | Manager | 770 S. SEGRAVE #6, DAYTONA BCH, FL, 32114 |
Name | Role | Address |
---|---|---|
FLOWERS KIMBERLY E | Secretary | 770 S. SEGRAVE #6, DAYTONA BCH, FL, 32114 |
Name | Role | Address |
---|---|---|
FLOWERS LEE D | E | 770 S. SEGRAVE #6, DAYTONA BCH., FL, 32114 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL FLOWERS VS STATE OF FLORIDA | 5D2012-4859 | 2012-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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