Search icon

FOCUS SALES ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FOCUS SALES ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUS SALES ASSOCIATES, 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: 27 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000052596
FEI/EIN Number 262659482

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

Address: 4116 SE 20th PL, Cape Coral, FL, 33904, US
Mail Address: 47 FOUR CORNERS RD., BLAIRSTOWN, NJ, 07825
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK MICHAEL A Manager 4116 SE 20th PL, Cape Coral, FL, 33904
Barker Jessica L Auth Sandpiper Lane, Hackettstown, NJ
COOK BEVERLY A Authorized Person 47 FOUR CORNERS RD., BLAIRSTOWN, NJ, 07825
COOK Michael A Agent 4116 SE 20th PL, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 4116 SE 20th PL, #201, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-17 COOK, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 4116 SE 20th PL, #201, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-04-14 4116 SE 20th PL, #201, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-19
LC Amendment 2018-11-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State