Search icon

FOCUS DEVELOPMENT, LLC

Company Details

Entity Name: FOCUS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000027922
FEI/EIN Number 272183773
Address: 12818 Dupont Circle, TAMPA, FL, 33626, US
Mail Address: 12818 Dupont Circle, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STAYTON BRIAN F Agent 3619 LITHIA PINECREST ROAD, VALRICO, FL, 33596

President

Name Role Address
MCADAMS CHRIS R President 12818 Dupont Circle, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041545 FOCUS MECHANICAL EXPIRED 2012-05-02 2017-12-31 No data 8401 - A BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 12818 Dupont Circle, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2019-05-08 12818 Dupont Circle, TAMPA, FL 33626 No data
LC NAME CHANGE 2012-02-10 FOCUS DEVELOPMENT, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000644959 ACTIVE 2021-CC-075813 HILLSBOROUGH COUNTY 2021-11-29 2026-12-16 $10,905.15 CROSS CONSTRUCTION SERVICES INC, 25221 WESLEY CHAPEL BLVD, LUTZ, FL 33559
J21000028021 ACTIVE 19 CC 022147 HILLSBOROUGH CO 2021-01-08 2026-01-27 $17,047.21 LEVELUP FLOORING, CORP, 4420 E. ADAMO DRIVE, #203, TAMPA, FLORIDA 33605

Documents

Name Date
Reg. Agent Resignation 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-27
Reg. Agent Resignation 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633977108 2020-04-15 0455 PPP 12818 DUPONT CIR, TAMPA, FL, 33626-3056
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155534
Loan Approval Amount (current) 155534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3056
Project Congressional District FL-14
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157579.38
Forgiveness Paid Date 2021-08-17
4510528503 2021-02-26 0455 PPS 12818 DuPont Cir, Tampa, FL, 33626-3056
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150495
Loan Approval Amount (current) 150495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3056
Project Congressional District FL-14
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152432.88
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State