Search icon

ABH CONSTRUCTION & ENGINEERING, PLLC - Florida Company Profile

Company Details

Entity Name: ABH CONSTRUCTION & ENGINEERING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABH CONSTRUCTION & ENGINEERING, PLLC 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: 15 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L05000119722
FEI/EIN Number 270134652

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

Address: 3260 SW 56TH TRAIL, TRENTON, FL, 32693, US
Mail Address: P.O. BOX 763, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER BLAKE Managing Member 3260 SW 56TH TRL, TRENTON, FL, 32693
HUNTER BLAKE Agent 3260 SW 56TH TRAIL, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139853 ABH CONSTRUCTION ACTIVE 2023-11-15 2028-12-31 - P.O. BOX 763, TRENTON, FLORIDA, FL, 32693

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-11 - -
LC NAME CHANGE 2014-12-22 ABH CONSTRUCTION & ENGINEERING, PLLC -
REGISTERED AGENT NAME CHANGED 2012-04-02 HUNTER, BLAKE -
LC AMENDMENT 2012-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 3260 SW 56TH TRAIL, TRENTON, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3260 SW 56TH TRAIL, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2006-07-23 3260 SW 56TH TRAIL, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-04
LC Amendment 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State