Search icon

FOCAL POINT INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

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

FOCAL POINT INSURANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L09000006328
FEI/EIN Number 26-4101103

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

Address: 15130 S.E. 104TH CT., SUMMERFIELD, FL, 34491, US
Mail Address: 15130 S.E. 104TH CT., SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAYD CHANDELLE R Managing Member 15130 S.E. 104TH CT, SUMMERFIELD, FL, 34491
Spayd L S Managing Member 15130 S.E. 104TH CT., SUMMERFIELD, FL, 34491
Spayd Chandelle R Agent 15130 S.E. 104TH CT., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 15130 S.E. 104TH CT., SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Spayd, Chandelle R -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 15130 S.E. 104TH CT., SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-09-11 15130 S.E. 104TH CT., SUMMERFIELD, FL 34491 -
LC STMNT OF RA/RO CHG 2015-06-29 - -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State