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 |
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 | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State