Search icon

A & B CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: A & B CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & B 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: 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000011590
FEI/EIN Number 202338367

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

Address: 105 S GOODMAN AVE, LAKE ALFRED, FL, 33850
Mail Address: 105 S GOODMAN AVE, LAKE ALFRED, FL, 33850
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDOOL SATAR R Managing Member 105 S GOODMAN AVE, LAKE ALFRED, FL, 33850
BIBI SATAR S Managing Member 105 S GOODMAN AVE, LAKE ALFRED, FL, 33850
SATAR ABDOOL R Agent 105 S GOODMAN AVE, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-10-22 A & B CONSTRUCTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-10-22 105 S GOODMAN AVE, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2009-10-22 105 S GOODMAN AVE, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-22 105 S GOODMAN AVE, LAKE ALFRED, FL 33850 -
LC NAME CHANGE 2006-10-05 A & B CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
LC Amendment and Name Change 2009-10-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State