ABENER CONSTRUCTION SERVICES, LLC - Florida Company Profile

Entity Name: | ABENER CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 1250 Simms St., Lakewood, CO, 80401, US |
Mail Address: | 1250 Simms St., Lakewood, CO, 80401, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Member | - |
Windram Craig | Manager | 1250 Simms St., Lakewood, CO, 80401 |
- | Agent | - |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State