Search icon

GULF STORAGE LLC - Florida Company Profile

Company Details

Entity Name: GULF STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF STORAGE 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: 26 Mar 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: L08000030853
FEI/EIN Number 262645804

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

Address: 1426 N. GULF AVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: P.O. Box. 4737, Ocala, FL, 34478, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABACCHI CHARLES Managing Member 1417 SE 3RD, CRYSTAL RIVER, FL, 34429
Tabacchi Rebecca Manager 1417 SE 3rd Ave, Crystal River, FL, 34429
TABACCHI CHARLES M Agent 809 NE 25th Ave, Ocala, FL, 34470
ALLSTATE SERVICING INC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-03-15 1426 N. GULF AVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 809 NE 25th Ave, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1426 N. GULF AVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2009-01-05 TABACCHI, CHARLES MGRM -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State