Entity Name: | THE SHEPPARD COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SHEPPARD COMPANY, 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. |
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: | 20 Sep 2005 (20 years ago) |
Date of dissolution: | 03 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | L05000092242 |
FEI/EIN Number |
203489280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD CHARLES R | Managing Member | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256 |
SHEPPARD CHARLES R | Agent | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-19 | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT AND NAME CHANGE | 2009-09-28 | THE SHEPPARD COMPANY, LLC | - |
REINSTATEMENT | 2007-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-23 | 10459 HUNTERS CREEK COURT, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State