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 |
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 |
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 | - |
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