Search icon

MOSAIC SERVICES LLC - Florida Company Profile

Company Details

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

MOSAIC 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: 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: 14 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L11000030655
FEI/EIN Number 275524242

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

Address: 3902 Bridges Road, Groveland, FL, 34736, US
Mail Address: 3902 Bridges Road, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cain Jennifer S Manager 3902 Bridges Road, Groveland, FL, 34736
CAIN JENNIFER S Agent 3902 Bridges Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-27 3902 Bridges Road, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2020-09-27 3902 Bridges Road, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-27 3902 Bridges Road, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2020-01-15 CAIN, JENNIFER S -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-09-27
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8642217105 2020-04-15 0491 PPP 13427 BLUE HERON BEACH DR, ORLANDO, FL, 32821-6302
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134612
Loan Approval Amount (current) 134612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32821-6302
Project Congressional District FL-09
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 135869.61
Forgiveness Paid Date 2021-03-24
7678448609 2021-03-24 0491 PPS 3902 Bridges Rd, Groveland, FL, 34736-9573
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128870
Loan Approval Amount (current) 128870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-9573
Project Congressional District FL-11
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 129325.46
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State