Search icon

ACROSS BORDERS SCHOOL OF REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: ACROSS BORDERS SCHOOL OF REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACROSS BORDERS SCHOOL OF REAL ESTATE 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000039942
FEI/EIN Number 711032743

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

Address: 1 Goodall Ave, Daytona Beach, FL, 32118, US
Mail Address: 1 Goodall Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WYANT PATSY Manager 1 Goodall Ave, Daytona Beach, FL, 32118
Smith Wyant Patsy Agent 1 Goodall Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1 Goodall Ave, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1 Goodall Ave, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-04-29 1 Goodall Ave, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Smith Wyant, Patsy -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2012-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State