Search icon

WILLIAM MITCHELL LLC - Florida Company Profile

Company Details

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

WILLIAM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2024 (9 months ago)
Document Number: L24000272461
Address: 280 3RD STREET, WINTER SPRING, FL, 32708
Mail Address: 280 3RD STREET, WINTER SPRING, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL WILLIAM Manager 280 3RD STREET, WINTER SPRINGS, FL, 32708
MITCHELL WILLIAM Agent 280 3RD STREET, WINTER SPRING, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 280 3RD STREET, WINTER SPRING, FL 32708 -
CHANGE OF MAILING ADDRESS 2025-03-01 280 3RD STREET, WINTER SPRING, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 280 3RD STREET, WINTER SPRING, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-03-01 280 3RD STREET, WINTER SPRING, FL 32708 -

Court Cases

Title Case Number Docket Date Status
WILLIAM MITCHELL VS STATE OF FLORIDA 2D2017-3424 2017-08-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-10349-CF

Parties

Name WILLIAM MITCHELL LLC
Role Appellant
Status Active
Representations KAREN KINNEY, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of WILLIAM MITCHELL
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM MITCHELL
Docket Date 2018-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM MITCHELL
Docket Date 2017-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until December 3, 2017.
Docket Date 2017-10-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-10-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WILLIAM MITCHELL
Docket Date 2017-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of WILLIAM MITCHELL
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER - 53 PAGES
Docket Date 2017-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-08-22
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM MITCHELL
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WILLIAM MITCHELL VS STATE OF FLORIDA 4D2012-0633 2012-02-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16997MM10A

Parties

Name WILLIAM MITCHELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas
Docket Date 2012-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-23
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT.
On Behalf Of WILLIAM MITCHELL
Docket Date 2012-02-23
Type Petition
Subtype Petition
Description Petition Filed ~ W/ATTACHMENT
On Behalf Of WILLIAM MITCHELL
Docket Date 2012-02-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WILLIAM MITCHELL VS STATE OF FLORIDA 4D2010-5059 2010-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
NONE PROVIDED

Parties

Name WILLIAM MITCHELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-04-29
Type Order
Subtype Order
Description ORD-Moot ~ MOTION TO GRANT WRIT AND THE MOTION FOR DEFAULT JUDGMENT.
Docket Date 2011-04-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-04-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2011-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ WITHIN 10 DYS RS. SHALL ADDRESS ITS FAILURE TO RESPOND TO THIS COURT'S ORDER OF 1/28/11.
Docket Date 2011-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT OR TO GRANT MANDAMUS
On Behalf Of WILLIAM MITCHELL
Docket Date 2011-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO GRANT WRIT OF MANDAMUS
On Behalf Of WILLIAM MITCHELL
Docket Date 2011-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ THE ABOVE-STYLED PETITION IS TREATED AS ONE SEEKING MANDAMUS RELIEF.
Docket Date 2011-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ ISSUED BY 4 DCA.
Docket Date 2011-01-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: NOT ABLE TO PROVIDE NOTARIZED COPIES.
On Behalf Of WILLIAM MITCHELL
Docket Date 2011-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: PLEASE ACCEPT AFFIDAVIT OF INSOLVENCY WITHOUT NOTARY SERVICES.
On Behalf Of WILLIAM MITCHELL
Docket Date 2010-12-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY. PS William Mitchell
Docket Date 2010-12-30
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT RE: AFFIDAVIT OF INSOLVENCY.
On Behalf Of WILLIAM MITCHELL
Docket Date 2010-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ 30 DYS.
Docket Date 2010-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ *AMENDED*
On Behalf Of WILLIAM MITCHELL
Docket Date 2010-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM MITCHELL
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2024-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978199005 2021-05-26 0491 PPP 1969 s226w st. Rd. 26, Trenton, FL, 32693
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10248.4
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State