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. |
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 |
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 | - |
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 | - |
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