Search icon

FOCUS SPECIALTY UNDERWRITERS, LLC - Florida Company Profile

Company Details

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

FOCUS SPECIALTY UNDERWRITERS, 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L14000004286
FEI/EIN Number 46-4462529

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

Address: 1300 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL, 33323, US
Mail Address: 1300 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROMER KEVIN M President 1300 SAWGRASS CORPORATE PARKWAY, #300, SUNRISE, FL, 33323
BULLINGTON DOUGLAS W Manager 1300 SAWGRASS CORPORATE PARKWAY, #300, SUNRISE, FL, 33323
Prygelski Peter JIII Chief Financial Officer 1300 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Whitlock Orion P Secretary 1300 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
ELKIN STEVEN C Agent FRANK WEINBERG BLACK, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-21 - -
LC STMNT OF RA/RO CHG 2019-04-08 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 ELKIN, STEVEN C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 FRANK WEINBERG BLACK, 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
CORLCRACHG 2019-04-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State