Search icon

NFOCUS INTERACTIVE, LLC

Company Details

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

Agent

Name Role Address
RAPHAEL STERLING M Agent 155 S. COURT AVENUE, #1515, ORLANDO, FL, 32825

Manager

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

Events

Event Type Filed Date Value Description
CONVERSION 2010-01-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P10000006887. CONVERSION NUMBER 500000102575
LC AMENDED AND RESTATED ARTICLES 2010-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2009-10-01 37 N. ORANGE AVE, SUITE 616, ORLANDO, FL 32801 No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 155 S. COURT AVENUE, #1515, ORLANDO, FL 32825 No data
LC AMENDMENT 2009-01-05 No data No data
REINSTATEMENT 2008-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State