Search icon

CONSTANT MOSAIC CREATIVE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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