Search icon

FALCO PRODUCTION & ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: FALCO PRODUCTION & ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALCO PRODUCTION & ENGINEERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2011 (14 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: L11000098677
FEI/EIN Number 453172606

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

Address: 11321 NW 15th Street, Pembroke Pines, FL, 33026, US
Mail Address: 11321 NW 15th Street, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falco, II John P Managing Member 11321 NW 15th Street, Pembroke Pines, FL, 33026
Leon Nicole L Manager 11321 NW 15th Street, Pembroke Pines, FL, 33026
FALCO, II John P Agent 11321 NW 15th St., PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 11321 NW 15th Street, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-03-27 11321 NW 15th Street, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-03-27 FALCO, II, John Paul -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 11321 NW 15th St., PEMBROKE PINES, FL 33026 -
LC NAME CHANGE 2011-09-26 FALCO PRODUCTION & ENGINEERING, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
LC Name Change 2011-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State