Detail by Officer/Registered Agent Name

Florida Limited Liability Company

FALCONBRIDGE SERVICES, LLC

Filing Information
L07000033678 56-2650701 03/29/2007 FL ACTIVE LC STMNT OF RA/RO CHG 10/25/2023 NONE
Principal Address
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Changed: 05/08/2021
Mailing Address
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Changed: 05/08/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/25/2023

Address Changed: 10/25/2023
Authorized Person(s) Detail Name & Address

Title VP

Wilds, Jonathan
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Title SECRETARY

DICAMILLO, JOSEPH
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Title VP

ZHENG, JAMES Jinqing
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Title COO

Silveira, Martin
4600 TOUCHTON ROAD, BLDG. 100
SUITE 500
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/23/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
10/25/2023 -- CORLCRACHG View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- LC Amendment View image in PDF format
06/18/2021 -- LC Amendment View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- LC Amendment View image in PDF format
04/23/2020 -- LC Amendment View image in PDF format
03/24/2020 -- LC Amendment View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
09/09/2019 -- LC Amendment View image in PDF format
05/28/2019 -- LC Amendment View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
08/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- CORLCRACHG View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
10/17/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
08/02/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- LC Name Change View image in PDF format
10/06/2010 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- Florida Limited Liability View image in PDF format