Search icon

DONALD MITCHELL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONALD MITCHELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALD MITCHELL LLC 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000021628
Address: 483 DETROIT TERRACE, DEBARY, FL, 32713
Mail Address: 483 DETROIT TERRACE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DONALD Manager 483 DETROIT TERRACE, DEBARY, FL, 32713
MITCHELL DONALD Agent 483 DETROIT TERRACE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DONALD MITCHELL VS JULIE L. JONES, ETC. SC2015-1776 2015-09-28 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
051989CF008091AXXXXX

Parties

Name DONALD MITCHELL LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ Petitioner has filed a "Petition for Writ of Error and Challenge for Forensic Placement," which has been treated as a petition for writ of habeas corpus. To the extent that petitioner challenges his conviction and sentence, the petition is hereby dismissed because the Court has determined that relief is not authorized. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). To the extent petitioner seeks transfer to a mental health facility or mental health treatment, the petition is hereby dismissed without prejudice to seek relief in the appropriate circuit court.
Docket Date 2015-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-30
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-09-28
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A "PETITION FOR WRIT OF ERROR AND CHALLENGE FOR FORENSIC PLACEMENT" & TREATED AS A PETITION - HABEAS CORPUS
On Behalf Of DONALD MITCHELL
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DONALD MITCHELL VS STATE OF FLORIDA 2D2010-5423 2010-11-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CF-4116

Parties

Name DONALD MITCHELL LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TONJA VICKERS ROOK, A. A. G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /Clarification
On Behalf Of DONALD MITCHELL
Docket Date 2012-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-07
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief ~ EMAILED 11/04/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-08-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS
Docket Date 2011-08-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ EMAILED 08/24/11
On Behalf Of DONALD MITCHELL
Docket Date 2011-08-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ IB
On Behalf Of DONALD MITCHELL
Docket Date 2011-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ IB
On Behalf Of DONALD MITCHELL
Docket Date 2011-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/20/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/20/11 ****WITHDRAWN***SEE ORDER DATED 08/26/11
On Behalf Of DONALD MITCHELL
Docket Date 2011-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONALD MITCHELL
Docket Date 2011-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES MORELAND
Docket Date 2011-02-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2010-11-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ STATUS RPT. DUE 12/9
Docket Date 2010-11-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2010-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD MITCHELL
Docket Date 2010-11-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req

Documents

Name Date
Florida Limited Liability 2008-02-28

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4037
Current Approval Amount:
4037
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4075.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State