Search icon

FOCUS SURGICAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FOCUS SURGICAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUS SURGICAL SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000289716
FEI/EIN Number 84-3952060

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

Address: 7901 4TH ST N. STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4TH ST N. STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY JASON Authorized Member 7901 4TH ST N. STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N. STE 4000, TAMPA, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N. STE 4000, TAMPA, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N. STE 4000, TAMPA, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N. STE 4000, TAMPA, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2019-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944538509 2021-02-24 0455 PPS 7901 4th St N, Saint Petersburg, FL, 33702-4300
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9177
Loan Approval Amount (current) 9177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-4300
Project Congressional District FL-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9227.28
Forgiveness Paid Date 2021-09-15
6792197402 2020-05-15 0455 PPP 7901 4th St North, Tampa, FL, 33702
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28330
Loan Approval Amount (current) 28330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28585.36
Forgiveness Paid Date 2021-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State