Entity Name: | FEDEX CROSSBORDER, 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: | 23 Jun 2008 (17 years ago) |
Branch of: | FEDEX CROSSBORDER, LLC, CONNECTICUT (Company Number 0898683) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | M08000002978 |
FEI/EIN Number |
260177260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6075 Poplar Avenue, Memphis, TN, 38119, US |
Mail Address: | c/o C. Edward Klank III, 942 South Shady Grove Road, Memphis, TN, 38120, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Smith Richard W | Manager | 6075 Poplar Avenue, Memphis, TN, 38119 |
Holland Thomas L | Manager | 6075 Poplar Avenue, Memphis, TN, 38119 |
Hagan Michael E | Manager | 6075 Poplar Avenue, Memphis, TN, 38119 |
Asmus Carl W | Manager | 3610 Hacks Cross Road, Memphis, TN, 38125 |
Klank C. EIII | Secretary | 942 South Shady Grove Road, Memphis, TN, 38120 |
Asmus Carl W | President | 3610 Hacks Cross Road, Memphis, TN, 38125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-04-11 | - | - |
LC NAME CHANGE | 2016-04-01 | FEDEX CROSSBORDER, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 6075 Poplar Avenue, Suite 300, Memphis, TN 38119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 6075 Poplar Avenue, Suite 300, Memphis, TN 38119 | - |
LC STMNT OF RA/RO CHG | 2014-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-31 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-04-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-05 |
LC Name Change | 2016-04-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
CORLCRACHG | 2014-12-31 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State