Search icon

TERRY MITCHELL, LLC - Florida Company Profile

Company Details

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

TERRY MITCHELL, 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 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000141446
Address: 190 SE 22ND AVE, HOMESTEAD, FL, 33033, UN
Mail Address: 190 SE 22ND AVE, HOMESTEAD, FL, 33033, UN
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL TERENCE PMR. Manager 190 SE 22ND AVE, HOMESTEAD, FL, 33033
MITCHELL TERENCE P Agent 190 SE 22ND AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
TERRY MITCHELL VS STATE OF FLORIDA 2D2014-0494 2014-01-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-8009

Parties

Name TERRY MITCHELL, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-02-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-01-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY MITCHELL

Documents

Name Date
Florida Limited Liability 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503038602 2021-03-23 0491 PPP 944 Saratoga Blvd, Jacksonville, FL, 32208-2853
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5112
Loan Approval Amount (current) 5112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-2853
Project Congressional District FL-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5142.1
Forgiveness Paid Date 2021-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State