Search icon

SHEPARD LAW, LLC

Company Details

Entity Name: SHEPARD LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2011 (13 years ago)
Document Number: L11000100795
FEI/EIN Number 453146797
Address: 2612-A W. 15TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 2612-A W. 15TH STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEPARD LAW LLC 2023 453146797 2024-09-05 SHEPARD LAW LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 8502155200
Plan sponsor’s address 2612B W 15TH ST, PANAMA CITY, FL, 32401

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SHEPARD LAW LLC 2022 453146797 2023-06-21 SHEPARD LAW LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 8502155200
Plan sponsor’s address 2612B W 15TH ST, PANAMA CITY, FL, 32401

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SHEPARD LAW LLC 2021 453146797 2022-07-19 SHEPARD LAW LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541110
Sponsor’s telephone number 8502155200
Plan sponsor’s address 2612B W 15TH ST, PANAMA CITY, FL, 32401

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHEPARD RUDOLPH CJr. Agent 2612-A W. 15TH STREET, PANAMA CITY, FL, 32401

Manager

Name Role Address
SHEPARD RUDOLPH CJr. Manager 2612-A W. 15TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2612-A W. 15TH STREET, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2024-02-12 2612-A W. 15TH STREET, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 SHEPARD, RUDOLPH C, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 2612-A W. 15TH STREET, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7677047108 2020-04-14 0491 PPP 2612-B W. 185th Street, Panama City, FL, 32401
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45232.27
Loan Approval Amount (current) 45232.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45627.59
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State