Search icon

MOSAIC COMPLIANCE SERVICES, LLC

Company Details

Entity Name: MOSAIC COMPLIANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2023 (a year ago)
Document Number: L06000095982
FEI/EIN Number 205785004
Address: 5584 Rio Vista Drive, CLEARWATER, FL, 33760, US
Mail Address: 5584 Rio Vista Drive, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSAIC COMPLIANCE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205785004 2024-06-24 MOSAIC COMPLIANCE SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8132212700
Plan sponsor’s address 5584 RIO VISTA DR, CLEARWATER, FL, 337603108

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JAMES GANTHER
Valid signature Filed with authorized/valid electronic signature
MOSAIC COMPLIANCE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205785004 2023-05-22 MOSAIC COMPLIANCE SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8132212700
Plan sponsor’s address 5584 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing JAMES GANTHER
Valid signature Filed with authorized/valid electronic signature
MOSAIC COMPLIANCE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205785004 2022-04-06 MOSAIC COMPLIANCE SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8132212700
Plan sponsor’s address 5584 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing JAMES GANTHER
Valid signature Filed with authorized/valid electronic signature
MOSAIC COMPLIANCE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205785004 2021-07-21 MOSAIC COMPLIANCE SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8132212700
Plan sponsor’s address 5584 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAMES GANTHER
Valid signature Filed with authorized/valid electronic signature
MOSAIC COMPLIANCE SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205785004 2021-04-30 MOSAIC COMPLIANCE SERVICES LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8132212700
Plan sponsor’s address 5584 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing JAMES GANTHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GANTHER JAMES S Agent 2811 FOUNTAIN BLVD., TAMPA, FL, 33609

Manager

Name Role Address
GANTHER JAMES S Manager 2811 FOUNTAIN BLVD., TAMPA, FL, 33609

Managing Member

Name Role Address
FOUNTAIN GROUP HOLDINGS CORP. Managing Member 2811 FOUNTAIN BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900198 MOSAIC COMPLIANCE SERVICES EXPIRED 2008-02-05 2013-12-31 No data P.O. BOX 10621, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
MERGER 2023-09-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000243795
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 5584 Rio Vista Drive, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-05-18 5584 Rio Vista Drive, CLEARWATER, FL 33760 No data
LC NAME CHANGE 2015-08-03 MOSAIC COMPLIANCE SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
Merger 2023-09-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State