Search icon

FRANK E. AND MARY L. SHEPHERD MEMORIAL INVESTMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: FRANK E. AND MARY L. SHEPHERD MEMORIAL INVESTMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANK E. AND MARY L. SHEPHERD MEMORIAL INVESTMENT 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: 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: 04 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: L08000012365
FEI/EIN Number 261911968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2247 Nottingham Road, Lakeland, FL, 33803, US
Mail Address: 159 Sage CIR, Little River, SC, 29566, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shepherd Chris L Manager 159 Sage CIR, Little River, SC, 29566
Shepherd Charles L Auth 2247 Nottingham Road, Lakeland, FL, 33803
SHEPHERD CHRISTOPHER L Agent 2247 Nottingham Road, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900141 SMIC EXPIRED 2008-10-03 2013-12-31 - 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 2247 Nottingham Road, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2247 Nottingham Road, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 2247 Nottingham Road, Lakeland, FL 33803 -
PENDING REINSTATEMENT 2014-07-14 - -
REINSTATEMENT 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-07-10 SHEPHERD, CHRISTOPHER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State