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. |
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 |
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 |
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 | - | - |
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