Search icon

UPSCALE EVENTS BY MOSAIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UPSCALE EVENTS BY MOSAIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2005 (20 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
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
4YCH1
UEI Expiration Date:
2021-01-28

Business Information

Doing Business As:
MOSAIC GROUP, THE
Division Name:
MARKETING/ PUBLIC RELATIONS
Activation Date:
2020-01-29
Initial Registration Date:
2008-01-06

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 - 5840 CORPORATE WAY, SUITE 250, WEST PALM BEACH, FL, 33407
G17000108976 THE MOSAIC GROUP-LAGOONFEST EXPIRED 2017-10-02 2022-12-31 - 2930 OKEECHOBE BLVD, STE 207, WEST PALM BEACH, FL, 33409
G11000089377 MOSAIC WIRED EXPIRED 2011-09-10 2016-12-31 - 2930 OKEECHOBEE BLVD, SUITE 205, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-01 - 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 -
CHANGE OF MAILING ADDRESS 2018-04-09 5840 Corporate Way, Suite 250, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 5840 Corporate Way, Suite 250, West Palm Beach, FL 33407 -
LC DISSOCIATION MEM 2016-08-18 - -

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25426.00
Total Face Value Of Loan:
25426.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,426
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,426
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,748.53
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,426
Jobs Reported:
5
Initial Approval Amount:
$25,409
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,409
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,516.21
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,407
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State