Search icon

FALCO REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: FALCO REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALCO REAL ESTATE 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: 12 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000128546
FEI/EIN Number 82-1879672

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

Address: 2140 SW 40 AVE # 23, DANIA, FL, 33314, US
Mail Address: 3830 SW 51ST STREET, FT LAUDERDALE, FL, 33312, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
FALLACARO JAMES Authorized Member 3830 SW 51ST STREET, FT LAUDERDALE, FL, 33312
DERMAN FELIKS Authorized Member 5910 SW 25 AVE, DANA, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049727 DR STERNS HEMP EXPIRED 2018-04-19 2023-12-31 - 3830 SW 51ST STREET, FT LAUDERDALE, FL, 33312
G17000109850 DR. STERNS CBD EXPIRED 2017-10-04 2022-12-31 - 1939 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-02 2140 SW 40 AVE # 23, DANIA, FL 33314 -
LC AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
LC Amendment 2017-12-15
Florida Limited Liability 2017-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State