Search icon

THOMAS MITCHELL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS MITCHELL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS MITCHELL ASSOCIATES, 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000014490
FEI/EIN Number 47-2919162

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

Address: 822 HIGHWAY A1A,, SUITE 310, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 822 HIGHWAY A1A,, SUITE 310, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETERS THOMAS E Authorized Person 822 HIGHWAY A1A,, PONTE VEDRA BEACH, FL, 32082
DIETERS THOMAS E Agent 822 HIGHWAY A1A,, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 822 HIGHWAY A1A,, SUITE 310, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 822 HIGHWAY A1A,, SUITE 310, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-08-19 822 HIGHWAY A1A,, SUITE 310, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-10-14 DIETERS, THOMAS E -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-09-11 THOMAS MITCHELL ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State