Entity Name: | MOSSENNAK HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSSENNAK HOLDINGS 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. |
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: | 30 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | L11000000065 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 N Barranca Ave, Covina, CA, 91723, US |
Mail Address: | 440 N Barranca Ave, Covina, CA, 91723, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS KENNETH L | Managing Member | 440 N Barranca Ave, Covina, CA, 91723 |
MOSS ANNE N | Managing Member | 440 N Barranca Ave, Covina, CA, 91723 |
Patzschke Mark | Agent | 582 Crystal Drive, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 1032 E Brandon Blvd, 1977, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 1032 E Brandon Blvd, 1977, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 440 N Barranca Ave, 1977, Covina, CA 91723 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 440 N Barranca Ave, 1977, Covina, CA 91723 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Patzschke, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 582 Crystal Drive, Madeira Beach, FL 33708 | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State