Search icon

FOCAL POINT SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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

FOCAL POINT SOLUTIONS 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: 13 May 2014 (11 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L14000078415
FEI/EIN Number 46-5644934

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

Address: 701 Market Street, Saint Augustine, FL, 32095, US
Mail Address: 701 Market Street, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Andrew M Member 701 Market Street, Saint Augustine, FL, 32095
Venzin Ronald Member 701 Market Street, Saint Augustine, FL, 32095
Fahrenkrug David L Member 701 Market Street, Saint Augustine, FL, 32095
Venzin Vana Auth 701 Market Street, Saint Augustine, FL, 32095
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M23000013651. MERGER NUMBER 100000247181
LC AMENDMENT 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 701 Market Street, Suite 111 #216, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-02-18 701 Market Street, Suite 111 #216, Saint Augustine, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690891 TERMINATED 2018CA002844 12TH CIRCUI, MANATEE COUNTY 2017-07-10 2023-10-24 $52.396.75 JERSEY SHORE CONSULTANTS, LLC, 4011 ALEXANDER DRIVE, MAYS LANDING, NJ 08330

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-22
LC Amendment 2021-08-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208648103 2020-07-28 0491 PPP 701 Market St, Ste. 111-216, SAINT AUGUSTINE, FL, 32095-8800
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128600
Loan Approval Amount (current) 128600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-8800
Project Congressional District FL-05
Number of Employees 14
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129318.02
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State