Entity Name: | FALCON AIRPORT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FALCON AIRPORT SERVICES 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: | 20 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L16000102353 |
FEI/EIN Number |
27-0441911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9303. Jeff Fuqua Boulevard, Suite 2674, Orlando, FL, 32827, US |
Mail Address: | 9303 Jeff Fuqua Boulevard, 2674, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Uriel | Chief Executive Officer | 5218 Landmark Drive, St. Cloud, FL, 34771 |
TRIPP SCOTT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | TRIPP SCOTT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | ATTN: JAKE S. BLUMSTEIN, ESQ., 110 SE 6TH ST, 15TH FL, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 9303. Jeff Fuqua Boulevard, Suite 2674, Orlando, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 9303. Jeff Fuqua Boulevard, Suite 2674, Orlando, FL 32827 | - |
CONVERSION | 2016-05-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000055512. CONVERSION NUMBER 300000161293 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
CORLCRACHG | 2024-08-27 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State