Entity Name: | MITCHELL F WHITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITCHELL F WHITE 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. |
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: | 30 Jan 2020 (5 years ago) |
Date of dissolution: | 09 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L20000037130 |
FEI/EIN Number |
84-4704778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2098 NE Ginger Terrace, Jensen Beach, FL, 34951, US |
Mail Address: | 2098 NE Ginger Terrace, Jensen Beach, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE MITCHELL | Manager | 2098 NE Ginger Terrace, Jensen Beach, FL, 34951 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 515 E PARK AVE 2 FL, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2022-01-05 | MITCHELL F WHITE LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-01-05 | CAPITOL CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-01 | 2098 NE Ginger Terrace, Jensen Beach, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2021-11-01 | 2098 NE Ginger Terrace, Jensen Beach, FL 34951 | - |
REINSTATEMENT | 2021-11-01 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-11-01 | MITCH WHITE REALTY LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-06 | MITCH WHITE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-09 |
ANNUAL REPORT | 2022-04-07 |
LC Amendment and Name Change | 2022-01-05 |
REINSTATEMENT | 2021-11-01 |
LC Amendment and Name Change | 2021-11-01 |
LC Amendment and Name Change | 2021-01-06 |
Florida Limited Liability | 2020-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State