Search icon

FOCUS REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FOCUS REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUS REALTY 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: 13 Oct 2008 (17 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L08000096483
FEI/EIN Number 300509600

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

Address: 960 Starkey Rd, LARGO, FL, 33771, US
Mail Address: 960 Starkey Rd, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHL Frank President 960 Starkey Rd, LARGO, FL, 33771
WAHL VALERIE Vice President 960 Starkey Rd, LARGO, FL, 33771
Martin VIKTORIA Secretary 2996 Breezy Meadows Dr, Clearwater, FL, 33760
WAHL VALERIE Agent 960 Starkey Rd, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900260 FOCUS GRAPHIX EXPIRED 2009-02-19 2024-12-31 - 1025 WEST BAY DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 960 Starkey Rd, Unit 4506, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-03-15 960 Starkey Rd, Unit 4506, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 960 Starkey Rd, Unit 4506, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2009-04-30 WAHL, VALERIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State