Search icon

BORDERS REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BORDERS REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORDERS REALTY SERVICES 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 19 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: L14000097589
FEI/EIN Number 47-1133230

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

Address: 14008 ARBOR KNOLL CIRCLE, TAMPA, FL, 33625, US
Mail Address: 14008 Arbor Knoll Cir, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDERS WENDI S Manager 14008 ARBOR KNOLL CIRCLE, TAMPA, FL, 33625
BORDERS WENDI S Agent 14008 ARBOR KNOLL CIRCLE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-19 - -
CHANGE OF MAILING ADDRESS 2022-05-18 14008 ARBOR KNOLL CIRCLE, TAMPA, FL 33625 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 BORDERS, WENDI S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 14008 ARBOR KNOLL CIRCLE, TAMPA, FL 33625 -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-19
ANNUAL REPORT 2022-05-18
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-21
LC Amendment 2014-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State