Search icon

MITCHELL ENTERPRISES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MITCHELL ENTERPRISES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHELL ENTERPRISES OF FLORIDA 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000232731
FEI/EIN Number 82-0681389

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

Address: 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776, US
Mail Address: 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Jesse C Owne 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776
Mitchell Jamy Owne 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776
Mitchell Jesse Agent 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024855 MATTRESS BY APPOINTMENT ACTIVE 2017-03-08 2027-12-31 - 30238 HUNSTAUNTON DR, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 Mitchell, Jesse -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-03-06 MITCHELL ENTERPRISES OF FLORIDA LLC -
LC STMNT CORR 2017-02-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-26
LC Amendment and Name Change 2017-03-06
CORLCSTCOR 2017-02-16
Florida Limited Liability 2016-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State