Entity Name: | SHEP'S TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHEP'S TRUCKING, 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: | 23 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000040667 |
FEI/EIN Number |
830805073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1468 SW Main Blvd, LAKE CITY, FL, 32025, US |
Mail Address: | 1468 SW Main Blvd, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD Flonketa T | Authorized Member | 1468 SW Main Blvd, LAKE CITY, FL, 32025 |
Sheppard Cameron G | Authorized Member | 1468 SW Main Blvd, LAKE CITY, FL, 32025 |
SHEPPARD Flonketa T | Agent | 1468 SW Main Blvd, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1468 SW Main Blvd, Ste 105-99, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 2020-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1468 SW Main Blvd, Ste 105-99, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SHEPPARD, Flonketa T | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 1468 SW Main Blvd, Ste 105-99, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 2017-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-07-08 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-03-24 |
Florida Limited Liability | 2012-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State