Search icon

SHACKELFORD MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SHACKELFORD MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHACKELFORD MANAGEMENT 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: 17 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L13000056681
FEI/EIN Number 80-0900772

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

Address: 603 MARTIN LUTHER KING DR., CHIPLEY, FL, 32428
Mail Address: P.o. box 486, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL SAMUEL E Manager 603 MARTIN LUTHER KING DRIVE, CHIPLEY, FL, 32428
BELL MARTHA R Auth P.o. box 486, CHIPLEY, FL, 32428
Bell Nichelle Auth P.o. box 486, CHIPLEY, FL, 32428
Malpress Teslin D Othe P.o. box 486, CHIPLEY, FL, 32428
Bell Samuel E Agent 603 MARTIN LUTHER KING DR., CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 603 MARTIN LUTHER KING DR., CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 603 MARTIN LUTHER KING DR., CHIPLEY, FL 32428 -
REINSTATEMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 Bell, Samuel E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State