Search icon

FALCON CONSTRUCTION, LLC

Company Details

Entity Name: FALCON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000044002
FEI/EIN Number 201239903
Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
ARTHUR FALCONE REVOCABLE TRUST DTD 111397 Managing Member 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-04-29 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000010238 LAPSED 2009 CA 36199 XXXX MB CIR. CT. PALM BEACH CTY. FL 2009-12-29 2015-02-25 $25,750.62 GENERAL ELECTRIC COMPANY, PO BOX 102176, ATLANTA, GA 90368
J09002208881 LAPSED 2008-CA-039155 PALM BEACH CIRCUIT 2009-09-29 2014-11-12 $34,764.49 CPS SECURITY (USA), INC., 436 WEST WALNUT STREET, GARDENA, CA 90248

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-09-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State