Search icon

ALLEN BUILDING CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN BUILDING CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN BUILDING CONSTRUCTION, 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: 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: 27 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L00000013420
FEI/EIN Number 522273144

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

Address: 6520 BAYSHORE BLVD, TAMPA, FL, 33611
Mail Address: 6520 BAYSHORE BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN WALTER S Managing Member 6520 BAYSHORE BLVD., TAMPA, FL, 33611
ALLEN STEPHEN M Managing Member 6520 BAYSHORE BLVD., TAMPA, FL, 33611
ALLEN STEVE Agent 6520 BAYSHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 ALLEN, STEVE -
CHANGE OF MAILING ADDRESS 2011-04-27 6520 BAYSHORE BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 6520 BAYSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 6520 BAYSHORE BLVD., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State