Search icon

TODD MITCHELL, LLC

Company Details

Entity Name: TODD MITCHELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000348860
Address: 71 MEADOW RIDGE, CRAWFORDVILLE, FL, 32327, US
Mail Address: 71 MEADOW RIDGE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801

Manager

Name Role Address
MITCHELL TODD Manager 71 MEADOW RIDGE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DOUG JENNINGS and LAURA LEE JENNINGS VS WEBSCAPE HOLDINGS, INC., et al. 4D2019-1863 2019-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502001CA010547

Parties

Name LAURA LEE JENNINGS
Role Appellant
Status Active
Name DOUG JENNINGS
Role Appellant
Status Active
Representations Russell Lee Forkey
Name TODD MITCHELL, LLC
Role Appellee
Status Active
Name JOHN LOFQUIST
Role Appellee
Status Active
Name DEBORAH MCGINN-TYTLER
Role Appellee
Status Active
Name VINCENT ARNETTE
Role Appellee
Status Active
Name SHANNON FERRARO
Role Appellee
Status Active
Name JOHN DIPALMA
Role Appellee
Status Active
Name THE GURU NETWORK, INC.
Role Appellee
Status Active
Name WEBSCAPE HOLDINGS, INC.
Role Appellee
Status Active
Representations Brandon George Forgione, Robert J. Hauser
Name JOSEPH LANCIA
Role Appellee
Status Active
Name Eric T. Newsome
Role Appellee
Status Active
Name ANTHONY CASACCI
Role Appellee
Status Active
Name WILLIAM SAIKAL
Role Appellee
Status Active
Name LISA M. DIPALMA
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 28, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOUG JENNINGS
Docket Date 2019-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOUG JENNINGS
Docket Date 2019-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DOUG JENNINGS
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUG JENNINGS
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2022-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State