Search icon

MOSAIC CROP NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC CROP NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 May 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: M04000001875
FEI/EIN Number 201026205

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

Mail Address: 3033 CAMPUS DRIVE, SUITE W400, PLYMOUTH, MN, 55441-2651, US
Address: 101 East Kennedy BLVD, Tampa, FL, 55330, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bauer Philip E Manager 101 East Kennedy BLVD, Tampa, FL, 55330
Bodine Bruce M Manager 101 East Kennedy BLVD, Tampa, FL, 33602
Freeland Clint C Manager 101 East Kennedy BLVD, Tampa, FL, 33602
Azie Okechukwu ("Ok Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Azie Okechukwu ("Ok a 101 East Kennedy BLVD, Tampa, FL, 33602
Campbell Alex J Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Wang Yijun (Jenny) E Exec 101 East Kennedy BLVD, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 55330 -
CHANGE OF MAILING ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 55330 -
CANCEL ADM DISS/REV 2005-09-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-10-28 MOSAIC CROP NUTRITION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State