Entity Name: | FAULKNER & FLYNN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M13000004732 |
FEI/EIN Number |
900100081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Mail Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
COX CAROLYN L | Assistant Secretary | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
CORRIGAN WILLIAM | Chief Financial Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
FARRELL KAREN A | Assistant Secretary | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
GIGLIOTTI JOSEPH P | AVPT | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
ESLICK DAVID L | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
ALLEN BENJAMIN L | President | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041718 | MMA ENVIRONMENTAL | EXPIRED | 2014-04-28 | 2019-12-31 | - | 101 S. JEFFERSON ST, STE. 200, ROANOKE, VA, 24011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-05 | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2014-11-05 | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reinstatement | 2014-11-05 |
Foreign Limited | 2013-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State