Search icon

PAUL FALCON, LLC - Florida Company Profile

Company Details

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

PAUL FALCON, 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: 06 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000169984
FEI/EIN Number 475481849

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

Address: 575 NE 5TH TERRACE, 235, FORT LAUDERDALE, FL, 33301, US
Mail Address: 575 NE 5TH TERRACE, 235, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON PAUL A Authorized Member 575 NE 5TH TERRACE, FORT LAUDERDALE, FL, 33301
FALCON PAUL A Agent 575 NE 5th Terrace, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 FALCON, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 575 NE 5th Terrace, 235, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 575 NE 5TH TERRACE, 235, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-01-25 575 NE 5TH TERRACE, 235, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
PAUL FALCON VS BERTA WALTHER 4D2017-2689 2017-08-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-004548 (38)

Parties

Name PAUL FALCON, LLC
Role Appellant
Status Active
Representations Kim L. Picazio, Terrence P. O'Connor
Name BERTA WALTHER
Role Appellee
Status Active
Representations GORDON C. BRYDGER
Name HON. ALFRED J. HOROWITZ
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED sua sponte that this court's December 18, 2017 order is vacated and the following is substituted in its place: Upon consideration of appellant's December 8, 2017 response, it is ORDERED that appellee's December 7, 2017 "suggestion of mootness and motion to dismiss appeal" is granted, and the appeal is determined to be moot; further, Upon consideration of appellee's December 19, 2017 response, it is ORDERED that appellant's December 7, 2017 motion for prevailing party attorneys' fees is denied.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2018-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
Docket Date 2017-12-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's December 8, 2017 response, it is ORDERED that appellee's December 7, 2017 "suggestion of mootness and motion to dismiss appeal" is granted, and the appeal is determined to be moot; further, ORDERED that appellant's December 7, 2017 motion for prevailing party attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2017-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-08
Type Response
Subtype Response
Description Response ~ SUGGESTION OF MOOTNESS AND MOTION TO DISMISS APPBAL
On Behalf Of PAUL FALCON
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND SUGGESTION OF MOOTNESS
On Behalf Of BERTA WALTHER
Docket Date 2017-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of BERTA WALTHER
Docket Date 2017-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL FALCON
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL FALCON
Docket Date 2017-10-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL FALCON
Docket Date 2017-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s September 5, 2017 “notice of filing statement supporting subject matter jurisdiction of appellate court,” it is ORDERED sua sponte that the above-styled appeal shall proceed as a timely filed, final appeal, pursuant to Florida Rule of Appellate Procedure 9.110. The appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2017-09-22
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL STATEMENT
On Behalf Of PAUL FALCON
Docket Date 2017-09-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of PAUL FALCON
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal is timely, as motions for rehearing do not toll the time to file a non-final order. Fla. R. App. 9.130(a)(5) (“Orders entered on an authorized and timely motion for relief from judgment are reviewable by the method prescribed by this rule. Motions for rehearing directed to these orders will not toll the time for filing a notice of appeal.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL FALCON
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571009010 2021-05-20 0455 PPP 575 NE 5th Ter Apt 235, Fort Lauderdale, FL, 33301-2155
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352
Loan Approval Amount (current) 6352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2155
Project Congressional District FL-23
Number of Employees 1
NAICS code 523999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6422.93
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State