Search icon

MOSAIC TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSAIC TRANSPORTATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L17000112578
FEI/EIN Number 82-1678582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1625 SHADY OAKS DRIVE, OLDSMAR, FL, 34677, US
Mail Address: 1625 SHADY OAKS DRIVE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO JUAN CARLOS Manager 305 Westminster Blvd, Oldsmar, FL, 34677
FENNELL ONIKA D Manager 1625 SHADY OAKS DRIVE, OLDSMAR, FL, 34677
FENNELL ONIKA D Agent 1625 SHADY OAKS DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1625 SHADY OAKS DRIVE, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-01-11 FENNELL, ONIKA D -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1625 SHADY OAKS DRIVE, OLDSMAR, FL 34677 -
LC AMENDMENT 2021-01-11 - -
CHANGE OF MAILING ADDRESS 2021-01-11 1625 SHADY OAKS DRIVE, OLDSMAR, FL 34677 -
LC AMENDMENT AND NAME CHANGE 2019-08-26 MOSAIC TRANSPORTATION LLC -
LC NAME CHANGE 2019-05-06 MOSAIC MORTGAGE LOAN ORIGINATOR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
LC Amendment 2021-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
LC Amendment and Name Change 2019-08-26
LC Name Change 2019-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State