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. |
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 |
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 |
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 | - |
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