Search icon

SHEP'S TRUCKING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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