Search icon

SHEPERD826 LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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