Search icon

MOSAIC FERTILIZER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
AMINA LEE AND LOR LEE VS MOSAIC FERTILIZER, LLC 2D2021-2922 2021-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2020CA000195

Parties

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

Documents

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

Mines

Mine Information

Mine Name:
FT MEADE MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Cargill Fertilizer, LLC
Party Role:
Operator
Start Date:
1986-01-01
End Date:
2004-10-22
Party Name:
Gardinier Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-12-31
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Operator
Start Date:
2004-10-23
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-23
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Hookers Prairie Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
W R Grace & Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-10-31
Party Name:
Cargill Fertilizer, LLC
Party Role:
Operator
Start Date:
1994-04-01
End Date:
2004-10-24
Party Name:
Seminole Fertilizer Corp
Party Role:
Operator
Start Date:
1988-11-01
End Date:
1994-03-31
Party Name:
Mosaic Fertilizer LLC
Party Role:
Operator
Start Date:
2004-10-25
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-25
Party Name:
Mosaic Fertilizer LLC
Party Role:
Current Operator

Mine Information

Mine Name:
South Pasture Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Phosphate Rock

Parties

Party Name:
C F Industries Inc
Party Role:
Operator
Start Date:
1978-12-01
End Date:
2014-03-24
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Operator
Start Date:
2014-03-25
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2014-03-25
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-12
Type:
Unprog Rel
Address:
8813 US HWY 41, RIVERVIEW, FL, 33578
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-07-13
Type:
Fat/Cat
Address:
3095 HWY. 640 N. (NEW WALES PLANT), MULBERRY, FL, 33860
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-10-13
Type:
Referral
Address:
8813 US HWY 41 SOUTH, RIVERVIEW, FL, 33592
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-17
Type:
Referral
Address:
8813 US HWY 41, RIVERVIEW, FL, 33578
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-10-23
Type:
Unprog Rel
Address:
8813 US HWY 41 SOUTH, RIVERVIEW, FL, 33592
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
MOSAIC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-09-05
Operation Classification:
Private(Property)
power Units:
111
Drivers:
85
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State