Search icon

FOCUS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: FOCUS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUS REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2000 (25 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L00000011087
FEI/EIN Number 593669526

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

Address: 10600 CHEVROLET WAY, ESTERO, FL, 33928, US
Mail Address: 10600 CHEVROLET WAY, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinkauff Heiko Manager 25161 Pennyroyal Dr., Bonita Springs, FL, 34134
WEINKAUFF URSULA S Agent 25161 PENNYROYAL DR., BONITA SPRINGS, FL, 34134
WEINKAUFF URSULA S Manager 25161 PENNYROYAL DR., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 25161 PENNYROYAL DR., BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 10600 CHEVROLET WAY, STE 211, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-02-17 10600 CHEVROLET WAY, STE 211, ESTERO, FL 33928 -
LC AMENDMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 WEINKAUFF, URSULA S -
NAME CHANGE AMENDMENT 2002-11-06 FOCUS REAL ESTATE, LLC -
AMENDMENT 2000-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706948203 2020-08-05 0455 PPP 10600 Chevrolet Way # 211, Estero, FL, 33928-4420
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15714.22
Loan Approval Amount (current) 15714.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-4420
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15814.53
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State