Search icon

FALCON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FALCON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALCON PROPERTIES, 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: L05000034495
FEI/EIN Number NOT APPLICABLE

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

Address: 6136 Seaside Dr, New Port Richey, FL, 34652, US
Mail Address: 6136 Seaside Dr, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTESE NICK Manager 1520 N CROOKED BRANCH DR, LECANTO, FL, 34461
MALTESE PATTI Manager 1520 N CROOKED BRANCH DR, LECANTO, FL, 34461
MALTESE DAN Managing Member 6136 Seaside Dr, New Port Richey, FL, 34652
MALTESE LISA A Managing Member 6136 Seaside Dr, New Port Richey, FL, 34652
MALTESE DANIEL Agent 6136 Seaside Dr, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 6136 Seaside Dr, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-03-22 6136 Seaside Dr, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 6136 Seaside Dr, New Port Richey, FL 34652 -
REINSTATEMENT 2008-10-27 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 MALTESE, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State