Search icon

MITCO HOME SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: MITCO HOME SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCO HOME SERVICES L.L.C. 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000052762
FEI/EIN Number 82-0960159

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

Address: 912 Northwest Waterlily Place, Jensen Beach, FL, 34957, US
Mail Address: 912 Northwest Waterlily Place, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DIANE Manager 912 Northwest Waterlily Place, Jensen Beach, FL, 34957
MITCHELL CHAD Authorized Member 912 Northwest Waterlily Place, Jensen Beach, FL, 34957
MITCHELL DIANE Agent 912 Northwest Waterlily Place, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 912 Northwest Waterlily Place, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-04-29 912 Northwest Waterlily Place, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 912 Northwest Waterlily Place, Jensen Beach, FL 34957 -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 MITCHELL, DIANE -
LC AMENDMENT 2017-04-11 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
LC Amendment 2017-07-24
LC Amendment 2017-04-11
Florida Limited Liability 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State