Search icon

MOSCA BUILDERS & REMODELING, LLC

Company Details

Entity Name: MOSCA BUILDERS & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000005673
FEI/EIN Number 81-1334676
Address: 6768 10th Avenue North, Lake Worth, FL, 33467, US
Mail Address: 6768 10th avenue north, lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GIANNETTO JOSEPH CSR. Agent 6768 10th Avenue North, Lake Worth, FL, 33467

Authorized Member

Name Role Address
GIANNETTO JOSEPH CSR. Authorized Member 2231 NE Tropical Way, Jensen Beach, FL, 34957

Manager

Name Role Address
GIANNETTO JOSEPH CSR. Manager 2231 NE Tropical Way, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122188 YAVEL CONSTRUCTION & CONSULTANT ACTIVE 2020-09-19 2025-12-31 No data 6768 10TH AVENUE NORTH, APT. 409, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6768 10th Avenue North, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 GIANNETTO, JOSEPH C, SR. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6768 10th Avenue North, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-10-07 6768 10th Avenue North, Lake Worth, FL 33467 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256028 TERMINATED 1000000885584 PALM BEACH 2021-04-26 2031-05-26 $ 1,204.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State