Search icon

MITCHJEANT, LLC - Florida Company Profile

Company Details

Entity Name: MITCHJEANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHJEANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L08000114794
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6400 SW 106TH STREET, PINECREST, FL, 33156, US
Mail Address: 6400 SW 106TH STREET, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL & JEAN TRESS, TENANTS BY ENTIRETY Managing Member 6400 SW 106TH STREET, PINECREST, FL, 33156
KEAN MICHAEL IEsq. Agent 7111 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-16 6400 SW 106TH STREET, PINECREST, FL 33156 -
LC STMNT OF RA/RO CHG 2015-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2014-01-08 KEAN, MICHAEL I, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 6400 SW 106TH STREET, PINECREST, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State