Entity Name: | CONSTANT MOSAIC CREATIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTANT MOSAIC CREATIVE 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: | 08 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000112130 |
FEI/EIN Number |
463389982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 North Texas Avenue, Tavares, FL, 32778, US |
Mail Address: | 415 North Texas Avenue, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CRISTINA | Manager | 115 E 4TH AVE, #202B, MOUNT DORA, FL, 32757 |
Moore Cristina J | Agent | 415 North Texas Avenue, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-05-27 | CONSTANT MOSAIC CREATIVE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 415 North Texas Avenue, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 415 North Texas Avenue, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Moore, Cristina Jean | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 415 North Texas Avenue, Tavares, FL 32778 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Name Change | 2022-05-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-02 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State