Search icon

THE SHEPPARD COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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