Search icon

FORT STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORT STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT STORAGE, L.L.C. 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 01 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L04000090081
FEI/EIN Number 202119323

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

Address: 4114 AVALON BLVD, MILTON, FL, 32583
Mail Address: 4114 Avalon Blvd, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINGER BRIAN Manager 746 PEAKES POINT, GULF BREEZE, FL, 32561
FINGER BRIAN T Agent 746 PEAKES POINT, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023297 MILTON PACK & SHIP EXPIRED 2014-03-05 2019-12-31 - 4114 AVALON BLVD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FORT STORAGE, L.L.C. A NON QUALIFI. CONVERSION NUMBER 300000219033
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 FINGER, BRIAN T -
CHANGE OF MAILING ADDRESS 2016-12-08 4114 AVALON BLVD, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 4114 AVALON BLVD, MILTON, FL 32583 -
CANCEL ADM DISS/REV 2007-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-19 746 PEAKES POINT, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Conversion 2021-10-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State