Entity Name: | SHEPERD826 LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHEPERD826 LIMITED LIABILITY COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2012 (13 years ago) |
Document Number: | L03000049011 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2898 MAHAN DR, 5, TALLAHASSEE, FL, 32312 |
Mail Address: | MAHAN OAKS CENTER, MAHAN DRIVE STE. 5, TALLAHASSEE, FL, 32308 |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schilling Holly | Managing Member | 3021 Shamrock Street S, Tallahassee, FL, 32309 |
Jenkins Deborah | Managing Member | MAHAN OAKS CENTER, TALLAHASSEE, FL, 32308 |
GUTHRIE KAY C | Managing Member | 6385 FITZ LANE, TALLAHASSEE, FL, 32311 |
Schilling Holly | Agent | 3021 Shamrock St S, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Schilling, Holly | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 3021 Shamrock St S, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2012-09-13 | - | - |
PENDING REINSTATEMENT | 2012-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-18 | 2898 MAHAN DR, 5, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State