Entity Name: | MOSAIC 818, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSAIC 818, 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: |
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: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 29 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | L12000154964 |
FEI/EIN Number |
99-0383776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434, US |
Mail Address: | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
KOCSIS GABOR | Manager | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434 |
KOCSIS GABOR | Treasurer | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434 |
TAKACS GABRIELLA | Manager | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434 |
TAKACS GABRIELLA | Secretary | 4150 Northwest 26th Avenue, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 4150 Northwest 26th Avenue, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 4150 Northwest 26th Avenue, Boca Raton, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 4150 Northwest 26th Avenue, Boca Raton, FL 33434 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State