Search icon

FALCON REMODELING & CONSTRUCTION, INC.

Company Details

Entity Name: FALCON REMODELING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P15000001245
FEI/EIN Number 47-3363194
Address: 13232 Strode Ln, WINDERMERE, FL 34786
Mail Address: 13232 Strode Lane, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LICEAGA, KYLE N Agent 13232 STRODE LANE, WINDERMERE, FL 34786

President

Name Role Address
LICEAGA, KYLE President 13232 STRODE LN, WINDERMERE, FL 34786

Treasurer

Name Role Address
LICEAGA, KYLE Treasurer 13232 STRODE LN, WINDERMERE, FL 34786

Director

Name Role Address
LICEAGA, KYLE Director 13232 STRODE LN, WINDERMERE, FL 34786

Secretary

Name Role Address
Liceaga, Edward Jimenez Secretary 11341 Ledgement Lane, Windermere, FL 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 13232 Strode Ln, WINDERMERE, FL 34786 No data
AMENDMENT 2023-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-06 LICEAGA, KYLE N No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 13232 STRODE LANE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2023-01-04 13232 Strode Ln, WINDERMERE, FL 34786 No data
NAME CHANGE AMENDMENT 2015-03-12 FALCON REMODELING & CONSTRUCTION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-20
Amendment 2023-05-02
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State