Search icon

ALLEN CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

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

ALLEN CONSTRUCTION SERVICES 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000055913
FEI/EIN Number 201460296

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

Address: 107 NW KINGS ROAD, MAYO, FL, 32066, US
Mail Address: 107 NW KINGS ROAD, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN FRED H Manager 107 NW KINGS ROAD, MAYO, FL, 32066
FOLSOM LYNDA M Agent 548 CHAMBRIDGE RD., JASPER, FL, 32052

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 107 NW KINGS ROAD, MAYO, FL 32066 -
PENDING REINSTATEMENT 2010-12-22 - -
REINSTATEMENT 2010-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-21 548 CHAMBRIDGE RD., JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2010-12-21 FOLSOM, LYNDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 107 NW KINGS ROAD, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-07-25
LC Amendment 2006-10-31
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-08-02
Florida Limited Liability 2004-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State