Search icon

MITCHELL SUBROGATION & RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: MITCHELL SUBROGATION & RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHELL SUBROGATION & RECOVERY 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: 12 Jun 2020 (5 years ago)
Date of dissolution: 24 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L20000161990
FEI/EIN Number 85-1265015

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

Address: 400 N Ashley Dr, tampa, FL, 33573, US
Mail Address: 400 N Ashley Dr, tampa, FL, 33602, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL LASHAWNA C Manager 400 N ASHLEY DR, TAMPA, FL, 33602
MITCHELL LASHAWNA C Agent 400 N Ashley Dr, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011030 MSR GROUP ACTIVE 2022-01-25 2027-12-31 - 400 N ASHLEY DR,STE 2600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 400 N Ashley Dr, Ste 2600, Tampa, FL 33602 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 400 N Ashley Dr, STE 2600, tampa, FL 33573 -
CHANGE OF MAILING ADDRESS 2022-03-22 400 N Ashley Dr, STE 2600, tampa, FL 33573 -
REINSTATEMENT 2021-10-31 - -
REGISTERED AGENT NAME CHANGED 2021-10-31 MITCHELL, LASHAWNA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-24
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-10-31
Florida Limited Liability 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985248104 2020-07-13 0455 PPP 6809 KING CREEK DR, SUN CITY CENTER, FL, 33573
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15623
Loan Approval Amount (current) 15623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State