Search icon

FALKON PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

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

FALKON 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: 15 Nov 2010 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L10000118528
FEI/EIN Number 273960810

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

Address: 14 NE 1ST AVENUE,, MIAMI, FL, 33132, US
Mail Address: 14 NE 1ST AVENUE,, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FALKON PROPERTIES LLC, ILLINOIS LLC_04081374 ILLINOIS

Key Officers & Management

Name Role Address
Falkenstein Thomas President 14 ne 1ST AVENUE SUITE 900, Miami, FL, 33132
Falkenstein Thomas Agent 14 NE 1ST AVENUE SUITE 900, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-05 Falkenstein, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 14 NE 1ST AVENUE SUITE 900, MIAMI, FL 33132 -
LC STMNT OF AUTHORITY 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 14 NE 1ST AVENUE,, SUITE 900, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-10-12 14 NE 1ST AVENUE,, SUITE 900, MIAMI, FL 33132 -
LC DISSOCIATION MEM 2017-06-05 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
CORLCAUTH 2017-10-12
CORLCDSMEM 2017-06-05
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State