Search icon

MOSAIC RBFL LLC

Company Details

Entity Name: MOSAIC RBFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: L15000182885
FEI/EIN Number 35-2545587
Address: 1707 MT. VERNON ROAD, SUITE C, ATLANTA, GA, 30338, US
Mail Address: 1707 MT. VERNON ROAD, SUITE C, ATLANTA, GA, 30338, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
MOSAIC MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122202 ARBYS 5906 ACTIVE 2024-09-30 2029-12-31 No data 1707 MT VERNON RD SUITE C, DUNWOODY, GA, 30338
G24000122205 ARBYS 7304 ACTIVE 2024-09-30 2029-12-31 No data 1707 MT VERNON RD SUITE C, DUNWOODY, GA, 30338
G24000122206 ARBYS 8754 ACTIVE 2024-09-30 2029-12-31 No data 1707 MT VERNON RD SUITE C, DUNWOODY, GA, 30338
G24000122208 ARBYS 7541 ACTIVE 2024-09-30 2029-12-31 No data 1707 MT VERNON RD SUITE C, DUNWOODY, GA, 30338
G24000102264 ARBYS 6185 ACTIVE 2024-08-27 2029-12-31 No data 1707 MT VERNON RD SUITE C, DUNWOODY, GA, 30338
G18000097372 ARBY'S EXPIRED 2018-08-31 2023-12-31 No data 1707 MT VERNON RD, STE C, ATLANTA, GA, 30338

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 1707 MT. VERNON ROAD, SUITE C, ATLANTA, GA 30338 No data
CHANGE OF MAILING ADDRESS 2016-10-07 1707 MT. VERNON ROAD, SUITE C, ATLANTA, GA 30338 No data
REGISTERED AGENT NAME CHANGED 2016-10-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BOVEE, SHARON BOVEE, Appellant(s) v. HAUPT FAMILY TRUST, G AND G REALTY, GP, CAPTAIN D'S, LLC, MOSAIC RBFL, LLC, MICHAEL E. HAUPT, Appellee(s). 6D2023-2202 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC2021-126

Parties

Name MICHAEL BOVEE INCORPORATED
Role Appellant
Status Active
Name HAUPT FAMILY TRUST
Role Appellee
Status Active
Name G AND G REALTY, GP
Role Appellee
Status Active
Name CAPTAIN D'S, LLC
Role Appellee
Status Active
Representations CAROL M. ROONEY, ESQ., ABRAHAM SHAKFEH, ESQ.
Name MOSAIC RBFL LLC
Role Appellee
Status Active
Name MICHAEL E. HAUPT
Role Appellee
Status Active
Name HON. PETER F. ESTRADA
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active
Name SHARON BOVEE
Role Appellant
Status Active
Representations JESSICA LATOUR, ESQ., THOMAS A. BURNS, ESQ., DAVID ELTRINGHAM, ESQ., JOHN RAMONO, ESQ., Shannon Callaghan Reese

Docket Entries

Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellees, Mosaic RBFL, LLC and G and G Realty, GP’s motion to supplement the record on appeal and for extension of time to serve answer brief is granted. Within three days from the date of this order, appellees shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion to supplement. The supplemental record shall be filed with this court within ten days from the date of this order. The answer brief shall be served within twenty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHARON BOVEE
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 21 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mosaic RBFL, LLC and G and G Realty Group, GP’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before December 29, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//AB DUE 11/29/23 (LAST REQUEST)
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 -AB DUE 10/30/23
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORMED COPY OF REHEARING ORDER
On Behalf Of SHARON BOVEE
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHARON BOVEE
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHARON BOVEE
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants’ motion to supplement the record is granted. Within three days from the date of this order, appellants shall make arrangements with the clerk of the lower tribunal for supplementation of the items referenced in their motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within ten days from the date of this order. The initial brief shall be served within seven days form the date of the transmission of the supplemental record. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SHARON BOVEE
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 24, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SHARON BOVEE
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN- 1600 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 7/25/23 (LAST REQUEST)
On Behalf Of SHARON BOVEE
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHARON BOVEE
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHARON BOVEE

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
CORLCRACHG 2016-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State