Search icon

NCB STORAGE, LLC

Company Details

Entity Name: NCB STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000003848
FEI/EIN Number 770650041
Mail Address: 1627 N Young Blvd., Chiefland, FL, 32626-8039, US
Address: 2455 N Citrus Hills Blvd., Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Guthrie Scott Agent 1627 N Young Blvd., Chiefland, FL, 326268039

Manager

Name Role Address
Drummond Luther Manager P.O. Box 406, Chiefland, FL, 32644
Claussen David Manager 1627 N Young Blvd., Chiefland, FL, 323268039
Guthrie Scott Manager 2700 SW 82nd Lane, Trenton, FL, 32693
Flanagan Carl Manager 2455 N Citrus Hills Blvd., Hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017974 NANCI'S MINI STORAGE EXPIRED 2011-02-17 2016-12-31 No data 2455 NORTH CITRUS HILLS BLVD., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2455 N Citrus Hills Blvd., Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2017-04-27 2455 N Citrus Hills Blvd., Hernando, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Guthrie, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1627 N Young Blvd., Chiefland, FL 32626-8039 No data

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State