Search icon

ABENER CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ABENER CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Apr 2011 (14 years ago)
Date of dissolution: 22 Oct 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: M11000001884
FEI/EIN Number 20-8230495

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

Address: 1250 Simms St., Lakewood, CO, 80401, US
Mail Address: 1250 Simms St., Lakewood, CO, 80401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ABEINSA BUSINESS DEVELOPMENT, LLC Member -
Windram Craig Manager 1250 Simms St., Lakewood, CO, 80401
Bland Jeffrey Manager 1250 Simms St., Lakewood, CO, 80401
Fisher William Manager 3030 N. Central Ave., Phoenix, AZ, 85012
Gramont Ignacio A Manager 3030 N. Central Ave., Phoenix, AZ, 85012
Alarcon Javier Manager 3030 N. Central Ave., Phoenix, AZ, 85012
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-04-01 1250 Simms St., Suite #101, Lakewood, CO 80401 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1250 Simms St., Suite #101, Lakewood, CO 80401 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 COGENCY GLOBAL INC. -
LC AMENDMENT AND NAME CHANGE 2014-10-17 ABENER CONSTRUCTION SERVICES, LLC -
LC AMENDMENT 2011-05-11 - -

Documents

Name Date
LC Withdrawal 2019-10-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
CORLCRACHG 2015-10-02
ANNUAL REPORT 2015-04-22
LC Amendment and Name Change 2014-10-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State