Entity Name: | ABACUS CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | L06000114621 |
FEI/EIN Number | 421718302 |
Address: | 404 E State Road 434, Winter Springs, FL, 32708, US |
Mail Address: | 404 E State Road 434, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calderon Kenia A | Agent | 404 E State Road 434, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
CAMPUZANO JOSE A | Vice President | 1103 Aaron Drive, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
CALDERON KENIA A | President | 1103 Aaron Drive, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
CALDERON KENIA | Secretary | 1103 Aaron Drive, Deltona, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033064 | ABACUS ENGINEERING & DESIGN | EXPIRED | 2016-03-31 | 2021-12-31 | No data | 123 ROSECLIFF CIRCLE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 404 E State Road 434, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 404 E State Road 434, Winter Springs, FL 32708 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Calderon, Kenia A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 404 E State Road 434, Winter Springs, FL 32708 | No data |
REINSTATEMENT | 2015-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2009-12-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-11-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State