Search icon

FOCUSTAR CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FOCUSTAR CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUSTAR CAPITAL GROUP, 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: 03 Jan 2013 (12 years ago)
Date of dissolution: 23 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L13000001052
FEI/EIN Number 46-1655375

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

Address: 102 NE 2ND STREET, 190, BOCA RATON, FL, 33432
Mail Address: 102 NE 2ND STREET, 190, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCUSTAR CAPITAL GROUP, LLC PENSION PLAN & TRUST 2016 461655375 2017-07-27 FOCUSTAR CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9107961955
Plan sponsor’s address 102 NE SECOND ST, #190, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JAMES FELDS
Valid signature Filed with authorized/valid electronic signature
FOCUSTAR CAPITAL GROUP, LLC PENSION PLAN & TRUST 2015 461655375 2016-04-18 FOCUSTAR CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9107961955
Plan sponsor’s address 102 NE SECOND ST, #190, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing JAMES FELDS
Valid signature Filed with authorized/valid electronic signature
FOCUSTAR CAPITAL GROUP, LLC PENSION PLAN & TRUST 2014 461655375 2015-06-10 FOCUSTAR CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9107961955
Plan sponsor’s address 102 NE SECOND ST, #190, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing JAMES FELDS
Valid signature Filed with authorized/valid electronic signature
FOCUSTAR CAPITAL GROUP , LLC PENSION PLAN & TRUST 2013 461655375 2014-09-23 FOCUSTAR CAPITAL GROUP , LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9107961955
Plan sponsor’s address 102 NE SECOND ST #190, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing JAMES FELDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FELDS JAMES D Managing Member 102 NE 2ND STREET, #190, BOCA RATON, FL, 33432
FELDS JAMES D Agent 102 NE 2ND STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087730 FOCUSTAR CAPITAL GROUP, LLC PENSION PLAN & TRUST EXPIRED 2014-08-26 2019-12-31 - 102 NE 2ND STREET, #190, BOCA RATON, FL, 33432
G14000065764 FOCUSTAR INTERNATIONAL EXPIRED 2014-06-25 2019-12-31 - 102 NE 2ND STREET, STE 190, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State