Search icon

STORAGE AT NORTH 441 OCALA, LLC - Florida Company Profile

Company Details

Entity Name: STORAGE AT NORTH 441 OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE AT NORTH 441 OCALA, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000127808
FEI/EIN Number 47-4651215

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

Address: 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898, US
Mail Address: PO BOX 190, FROSTPROOF, FL, 33843, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACH CHRISTOPHER D Manager 3249 STATE ROAD 60 E, LAKE WALES, FL, 33898
BACH GAIL Manager 1446 SW BALMORAL TRACE, STUART, FL, 34997
STORY BACH Manager 1446 SW BALMORAL TRACE, STUART, FL, 34997
Bach Story Agent 1446 SW Balmoral Trace, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Bach, Story -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1446 SW Balmoral Trace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-05-05 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 -
LC DISSOCIATION MEM 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
CORLCDSMEM 2016-11-10
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State