Search icon

NFOCUS INTERACTIVE, LLC - Florida Company Profile

Company Details

Entity Name: NFOCUS INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NFOCUS INTERACTIVE, 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 25 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: L04000087422
FEI/EIN Number 201960434

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

Address: 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL, 32801, US
Mail Address: 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL STERLING M Manager 155 S. COURT AVENUE UNIT 1515, ORLANDO, FL, 32801
GALLO DEREK Manager 1333 SILVERTHORN DRIVE, ORLANDO, FL, 32825
RAPHAEL STERLING M Agent 155 S. COURT AVENUE, #1515, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CONVERSION 2010-01-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P10000006887. CONVERSION NUMBER 500000102575
LC AMENDED AND RESTATED ARTICLES 2010-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-10-01 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 155 S. COURT AVENUE, #1515, ORLANDO, FL 32825 -
LC AMENDMENT 2009-01-05 - -
REINSTATEMENT 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001456921 TERMINATED 1000000527328 ORANGE 2013-09-09 2023-10-03 $ 8,185.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001002644 TERMINATED 1000000396486 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Amended and Restated Art 2010-01-20
REINSTATEMENT 2009-10-01
LC Amendment 2009-01-05
REINSTATEMENT 2008-10-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-23
Florida Limited Liability 2004-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State