Active
Updated 3/24/2025 12:46:25 AM

Mosaic451, LLC

Mosaic451, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 15, 2018, under the California Secretary of State’s registration number 201814410035. It is currently listed as an active entity.

The principal and mailing address of Mosaic451, LLC is 3838 Central Ave, Suite 2050, Phoenix, AZ 98012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mosaic451, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201814410035
Date Filed May 15, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mosaic451, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

3838 Central Ave, Suite 2050
Phoenix, AZ 98012

Mailing Address

3838 Central Ave, Suite 2050
Phoenix, AZ 98012

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/7/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Principal Address 1
From: 3838 Central Ave Suite 2050
To: 3838 Central Ave

Principal Address 2
From:
To: Suite 2050

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Initial Filing
Filed Date 5/15/2018
Effective Date
Description

Document Images