Search icon

MITCHELL NATURE STORES, LLC - Florida Company Profile

Company Details

Entity Name: MITCHELL NATURE STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHELL NATURE STORES, 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 05 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L12000126377
FEI/EIN Number 461153488

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

Address: 450 STATE ROAD 13 NORTH, Suite 108, SAINT JOHNS, FL, 32259, US
Mail Address: 450 STATE ROAD 13 NORTH, Suite 108, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DAVID R Managing Member 11233 Water Spring Circle, Jacksonville, FL, 32256
MITCHELL SHERYL A Managing Member 11233 Water Spring Circle, Jacksonville, FL, 32256
Mitchell David R Agent 11233 Water Spring Circle, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 450 STATE ROAD 13 NORTH, Suite 108, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2013-01-23 450 STATE ROAD 13 NORTH, Suite 108, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Mitchell, David R -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 11233 Water Spring Circle, Jacksonville, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-12-28
Florida Limited Liability 2012-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State