Search icon

UPSCALE EVENTS BY MOSAIC, LLC

Company Details

Entity Name: UPSCALE EVENTS BY MOSAIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2005 (19 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L05000082976
FEI/EIN Number 203345305
Address: 5840 Corporate Way, West Palm Beach, FL, 33407, US
Mail Address: 5840 Corporate Way, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SORRELL ANN MARIE Agent 5840 Corporate Way, West Palm Beach, FL, 33407

Managing Member

Name Role Address
SORRELL ANN MARIE Managing Member 5840 Corporate Way, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039731 MIXERS IN MOTION MOBILE BAR SERVICES EXPIRED 2019-03-27 2024-12-31 No data 5840 CORPORATE WAY, SUITE 250, WEST PALM BEACH, FL, 33407
G17000108976 THE MOSAIC GROUP-LAGOONFEST EXPIRED 2017-10-02 2022-12-31 No data 2930 OKEECHOBE BLVD, STE 207, WEST PALM BEACH, FL, 33409
G11000089377 MOSAIC WIRED EXPIRED 2011-09-10 2016-12-31 No data 2930 OKEECHOBEE BLVD, SUITE 205, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000041513. CONVERSION NUMBER 900000203289
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 5840 Corporate Way, Suite 250, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2018-04-09 5840 Corporate Way, Suite 250, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 5840 Corporate Way, Suite 250, West Palm Beach, FL 33407 No data
LC DISSOCIATION MEM 2016-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-20
CORLCDSMEM 2016-08-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State