Search icon

RAY MITCHELL FAMILY PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: RAY MITCHELL FAMILY PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAY MITCHELL FAMILY PARTNERSHIP, 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: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L13000058459
FEI/EIN Number 46-2592328

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

Address: 1011 Aqua Vista Court, Haines City, FL, 33844, US
Mail Address: P.O. Box 662, Lake Hamilton, FL, 33851, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIENTOZ MELBA D Managing Member 950 Corbinville Road, Albertville, AL, 35951
MITCHELL NANCY K Managing Member 800 Corbinville Road, Albertville, AL, 35951
BILLS ANGELA J Managing Member PO Box 662, Lake Hamilton, FL, 33851
MITCHELL JAMES W Managing Member 501 E Cedar Street, Avon Park, FL, 33825
BILLS ANGELA J Agent 1011 Aqua Vista Court, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 1011 Aqua Vista Court, Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 1011 Aqua Vista Court, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 1011 Aqua Vista Court, Haines City, FL 33844 -
REGISTERED AGENT NAME CHANGED 2023-02-25 BILLS, ANGELA J -
REINSTATEMENT 2022-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-09-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-15
REINSTATEMENT 2015-10-02
Florida Limited Liability 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State