MOSAIC FERTILIZER, LLC - Florida Company Profile

Entity Name: | MOSAIC FERTILIZER, 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: | 24 May 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | M04000001989 |
FEI/EIN Number |
363892806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL, 33602, US |
Mail Address: | 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441-2651, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bodine Bruce M | Manager | 101 East Kennedy BLVD, Tampa, FL, 33602 |
BAUER PHILIP E | Manager | 101 East Kennedy Blvd, Tampa, FL, 33602 |
Freeland Clint C | Manager | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Breviu Jonathan B | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Martus Chris E | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Swager Karen M | Exec | 101 East Kennedy BLVD, Tampa, FL, 33602 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 101 EAST KENNEDY BOULEVARD, SUITE 2500, TAMPA, FL 33602 | - |
NAME CHANGE AMENDMENT | 2004-10-28 | MOSAIC FERTILIZER, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900009479 | LAPSED | 8:05-CV-2271-T-26EAJ | US DIST CRT DIST FL TAMPA DIV | 2007-06-18 | 2012-06-21 | $5450000.00 | MIMS/ALAFIA, LLC, 100 SOUTH KENTUCKT AVE., SUITE 215, LAKELAND, FL 33801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMINA LEE AND LOR LEE VS MOSAIC FERTILIZER, LLC | 2D2021-2922 | 2021-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOR - LEE, INC. |
Role | Appellant |
Status | Active |
Name | AMINA LEE |
Role | Appellant |
Status | Active |
Representations | ROBERT K. LINCOLN, ESQ. |
Name | MOSAIC FERTILIZER, LLC |
Role | Appellee |
Status | Active |
Representations | WINSTON BORKOWSKI, SUSAN L. STEPHENS, ESQ. |
Name | HON. MICHAEL E. RAIDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HARDEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUBMISSION OF ORDERS FOR REVIEW |
On Behalf Of | AMINA LEE |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | AMINA LEE |
Docket Date | 2021-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-21 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HARDEE CLERK |
Docket Date | 2022-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed |
Docket Date | 2022-03-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | AMINA LEE |
Docket Date | 2022-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by March 21, 2022. |
Docket Date | 2022-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | AMINA LEE |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 50 - IB DUE 2/9/22 (LAST REQUEST) |
On Behalf Of | AMINA LEE |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//40 - IB DUE 12/21/21 |
On Behalf Of | AMINA LEE |
Docket Date | 2021-10-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RAIDEN - 731 PAGES |
Docket Date | 2021-10-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | AMINA LEE |
Docket Date | 2021-09-29 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ NOTICE OF FIRM CHANGE ANDDESIGNATION OF APPELLEE'S COUNSEL |
On Behalf Of | MOSAIC FERTILIZER, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
CORLCRACHG | 2024-02-20 |
ANNUAL REPORT | 2023-02-12 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State