Search icon

SHEPARD FAMILY, LLC

Company Details

Entity Name: SHEPARD FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: L01000005788
FEI/EIN Number 364442340
Address: 3201 Old Glenview Road, Wilmette, IL, 60061, US
Mail Address: 3201 Old Glenview Road, Attn: Julia Burnham, Wilmette, IL, 60091, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900H2UBF4ZQ3SQ775 L01000005788 US-FL GENERAL ACTIVE 2001-04-13

Addresses

Legal c/o Corporation Company Of Orlando, 300 South Orange Avenue, Suite 1600 (Dto), Orlando, US-FL, US, 32801
Headquarters 3201 Old Glenview Road, Suite 300, Wilmette, US-IL, US, 60061

Registration details

Registration Date 2020-02-03
Last Update 2024-03-08
Status ISSUED
Next Renewal 2025-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000005788

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Manager

Name Role Address
SHEPARD GEORGE Manager 855 JENNIFER COURT, LAKE FOREST, IL, 60045
SHEPARD LORRAINE Manager 855 JENNIFER COURT, LAKE FOREST, IL, 60045
TERRACO INC Manager No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3201 Old Glenview Road, Suite 300, Wilmette, IL 60061 No data
CHANGE OF MAILING ADDRESS 2022-02-22 3201 Old Glenview Road, Suite 300, Wilmette, IL 60061 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (DTO), ORLANDO, FL 32801 No data
REINSTATEMENT 2013-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-24 CORPORATION COMPANY OF ORLANDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State