Entity Name: | MITCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | L07000031134 |
FEI/EIN Number | 20-8870287 |
Address: | 1713 INDIANA STREET, ORLANDO, FL, 32805 |
Mail Address: | 40 Highfield Road, Glen Cove, NY, 11542, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JAMES | Agent | 1713 INDIANA STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
MITCHELL JAMES | Managing Member | 1713 INDIANA STREET, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Mitchell JAMES | Authorized Person | 40 Highfield Road, Glen Cove, NY, 11542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-22 | 1713 INDIANA STREET, ORLANDO, FL 32805 | No data |
REINSTATEMENT | 2017-05-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | MITCHELL, JAMES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-05-02 |
Florida Limited Liability | 2007-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State