Entity Name: | MOSSBERG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSSBERG HOLDINGS, 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: |
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: | 05 Oct 2001 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Jul 2009 (16 years ago) |
Document Number: | L01000017085 |
FEI/EIN Number |
593754291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3909 Cobia Ct, Palmetto, FL, 34221, US |
Mail Address: | 3909 Cobia Ct, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
MOSSBERG JONATHAN | Manager | 3909 Cobia Ct, Palmetto, FL, 34221 |
Mossberg Sharon M | Manager | 3909 Cobia Ct, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3909 Cobia Ct, Palmetto, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 3909 Cobia Ct, Palmetto, FL 34221 | - |
CANCEL ADM DISS/REV | 2009-07-10 | - | - |
LC NAME CHANGE | 2009-07-10 | MOSSBERG HOLDINGS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State