Search icon

MOSH POSH, LLC - Florida Company Profile

Company Details

Entity Name: MOSH POSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSH POSH, 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: 23 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L09000061007
FEI/EIN Number 800432906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1918 W CASS ST, TAMPA, FL, 33606, US
Mail Address: 1918 W CASS ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
BASIL JUSTIN Manager 1918 W CASS ST, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025558 FLY EXPIRED 2018-02-20 2023-12-31 - 2419 W KENNEDY BLVD, SUITE 100, TAMPA, FL, 33609
G18000012844 RESTLESS SOUL EXPIRED 2018-01-23 2023-12-31 - 2419 W KENNEDY ST, TAMPA, FL, 33609
G10000088046 BABYBLOOM EXPIRED 2010-09-24 2015-12-31 - 500 SOUTH HOWARD AVE, SUITE C, TAMPA, FL, 33606
G09000128496 MOSH POSH EXPIRED 2009-06-29 2014-12-31 - 500 SOUTH HOWARD AVE., SUITE # D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1918 W CASS ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-30 1918 W CASS ST, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1540 Glenway Drive, Tallahassee, FL 32301 -
LC AMENDMENT 2020-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
LC Amendment 2020-08-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151477100 2020-04-10 0455 PPP 2419 w kennedy boulevard, TAMPA, FL, 33609-3303
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60597.5
Loan Approval Amount (current) 60597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3303
Project Congressional District FL-14
Number of Employees 12
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61249.96
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State