Entity Name: | MITCHELL LIQUIDITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jun 2015 (10 years ago) |
Document Number: | L15000097534 |
FEI/EIN Number | 37-1785156 |
Address: | 52 Northshore Dr, Palm Coast, FL, 32137, US |
Mail Address: | 52 Northshore Dr, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JOHN T | Agent | 52 Northshore Dr, Palm Coast, FL, 32137 |
Name | Role |
---|---|
MITCHELL HOLDINGS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 117 Planters Row E, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 117 Planters Row E, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 117 Planters Row E, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 52 Northshore Dr, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 52 Northshore Dr, Palm Coast, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 52 Northshore Dr, Palm Coast, FL 32137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State