Search icon

ABENER CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State