Search icon

FOCAL POINT CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FOCAL POINT CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCAL POINT CONSTRUCTION SERVICES, 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000091046
FEI/EIN Number 412203595

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

Mail Address: 5036 DR. PHILLIPS BLVD., #382, ORLANDO, FL, 32819
Address: 7594 W Sand Lake Road, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVINS CATHERINE E Managing Member 16551 PABLO ISLAND DRIVE, GROVELAND, FL, 34736
CAVINS CATHERINE E Agent 16551 PABLO ISLAND DRIVE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 7594 W Sand Lake Road, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 16551 PABLO ISLAND DRIVE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2012-04-23 7594 W Sand Lake Road, Orlando, FL 32819 -
REINSTATEMENT 2011-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-12 CAVINS, CATHERINE E -
LC NAME CHANGE 2007-10-09 FOCAL POINT CONSTRUCTION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-06-01
ANNUAL REPORT 2009-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State