Search icon

ALLEN CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

ALLEN CONSTRUCTION GROUP, 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000048431
FEI/EIN Number 20-5803937

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

Address: 203 WEGNER AVE, CANTONMENT, FL, 32533, US
Mail Address: 203 WEGNER AVE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ROY M Manager 203 WEGNER AVE, CANTONMENT, FL, 32533
ALLEN MARCUS S Authorized Member 203 WEGNER AVE, CANTONMENT, FL, 32533
ABACUS ACCOUNTING & BUSINESS SERVICES Agent 5336 EATON DRIVE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5336 EATON DRIVE, MILTON, FL 32583 -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 203 WEGNER AVE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2018-03-28 203 WEGNER AVE, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2017-03-23 ABACUS ACCOUNTING & BUSINESS SERVICES -
LC NAME CHANGE 2015-08-31 ALLEN CONSTRUCTION GROUP, LLC -

Documents

Name Date
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-07-18
LC Name Change 2015-08-31
Florida Limited Liability 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State