Search icon

MOSAIC CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSAIC CONSULTING GROUP, 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000116110
FEI/EIN Number 452483144

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

Address: 2300 MARKET DR, FLEMING ISLAND, FL, 32003, US
Mail Address: PO BOX 1014, CLEARWATER, FL, 33757
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Kimberly J Manager PO BOX 1014, CLEARWATER, FL, 33757
SCHNEIDER KIMBERLY J Agent 114 W FREDERICA AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055661 ISLAND LIFE GRILL AND TAVERN EXPIRED 2011-06-08 2016-12-31 - 1555 LAKEWAY DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 2300 MARKET DR, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2014-08-20 2300 MARKET DR, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2014-08-20 SCHNEIDER, KIMBERLY J -
REGISTERED AGENT ADDRESS CHANGED 2014-08-20 114 W FREDERICA AVE, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001059050 TERMINATED 1000000694504 CLAY 2015-09-17 2035-12-04 $ 28,132.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-20
LC Amendment 2014-08-20
ANNUAL REPORT 2014-08-07
AMENDED ANNUAL REPORT 2013-12-22
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-06-08
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State