Search icon

MOSAIC IDENTITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC IDENTITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSAIC IDENTITY SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000067619
FEI/EIN Number 272992533

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

Address: Rivergate Tower, Suite 2000, 400 N. Ashley Drive, TAMPA, FL, 33602, US
Mail Address: Rivergate Tower, Suite 2000, 400 N. Ashley Drive, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANTHER BENJAMIN T Manager 6030 County Road A, Oshkosh, WI, 54901
Ganther James S Manager 2811 Fountain Blvd., TAMPA, FL, 33609
GANTHER JAMES S Agent 2811 FOUNTAIN BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 Rivergate Tower, Suite 2000, 400 N. Ashley Drive, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-07-06 Rivergate Tower, Suite 2000, 400 N. Ashley Drive, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GANTHER, JAMES S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2811 FOUNTAIN BLVD., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-06-24

Date of last update: 03 May 2025

Sources: Florida Department of State