Search icon

MOSIAH ENTERPRISES LLC

Company Details

Entity Name: MOSIAH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2023 (a year ago)
Document Number: L19000059005
FEI/EIN Number 83-3769741
Address: 3848 Sun City Center blvd, Ruskin, FL, 33573, US
Mail Address: 3848 Sun city center blvd, Ruskin, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARDENER CARLOUS Agent 3848 Sun city center blvd, Ruskin, FL, 33573

Manager

Name Role Address
GARDENER CARLOUS Manager 3848 Sun City Center blvd, Ruskin, FL, 33573

Member

Name Role Address
GARDENER BRITTANY Member 3848 Sun City Center blvd, Ruskin, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079138 GILGUARD FINANCIAL ACTIVE 2024-06-29 2029-12-31 No data 3848 SUN CITY CENTER BLVD, RUSKIN, FL, 33573
G24000076399 EXPERT BOOKKEEPING SERVICES ACTIVE 2024-06-21 2029-12-31 No data 3848 SUN CITY CENTER BLVD, STE 104, RUSKIN, FL, 33573
G21000143102 DECOR DOLLZ ACTIVE 2021-10-25 2026-12-31 No data 2118 60TH AVE WEST, BRADENTON, FL, 34207
G20000056583 FINER SKIN SECRETS BODY WAX ACTIVE 2020-05-21 2025-12-31 No data 2118 60TH AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-24 3848 Sun city center blvd, Ste 104 PMB 1004, Ruskin, FL 33573 No data
REINSTATEMENT 2023-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-24 3848 Sun City Center blvd, Ste 104 PMB 1004, Ruskin, FL 33573 No data
CHANGE OF MAILING ADDRESS 2023-11-24 3848 Sun City Center blvd, Ste 104 PMB 1004, Ruskin, FL 33573 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-01 GARDENER, CARLOUS No data
REINSTATEMENT 2022-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-11-24
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State