Search icon

FOCUS TRADING, LLC - Florida Company Profile

Company Details

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

FOCUS TRADING, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L12000132503
FEI/EIN Number 46-1247651

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

Address: 10411 big tree ct., ORLANDO, FL, 32836, US
Mail Address: 10411 big tree ct., ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVINO LINO Managing Member 10411 big tree ct., ORLANDO, FL, 32836
CERVINO CRISTIANE Managing Member 10411 big tree ct., ORLANDO, FL, 32836
lino cervino Agent 10411 big tree ct., ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101853 FOCUS BUILDERS EXPIRED 2012-10-18 2017-12-31 - 1510 LAKE BALDWIN LN, STE B, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10411 big tree ct., ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2017-04-28 10411 big tree ct., ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10411 big tree ct., ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2015-04-22 lino, cervino -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
AMENDED ANNUAL REPORT 2019-11-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2014-03-06
AMENDED ANNUAL REPORT 2013-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State