Search icon

SHEPARD TITUSVILLE LLC - Florida Company Profile

Company Details

Entity Name: SHEPARD TITUSVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEPARD TITUSVILLE 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: 19 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L14000147252
FEI/EIN Number 47-2070074

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

Address: 24912 Zumaya Ct, LAGUNA HILLS, CA, 92653, US
Mail Address: 24912 Zumaya Ct, LAGUNA HILLS, CA, 92653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartolini Robert Manager 24912 Zumaya Ct, LAGUNA HILLS, CA, 92653
ROJAS LISA Manager 24002 CROSSVILLE CIRCLE, LAGUNA NIGULL, CA, 92677
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-05-22 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC NAME CHANGE 2024-03-06 SHEPARD TITUSVILLE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 24912 Zumaya Ct, LAGUNA HILLS, CA 92653 -
CHANGE OF MAILING ADDRESS 2023-07-10 24912 Zumaya Ct, LAGUNA HILLS, CA 92653 -
LC NAME CHANGE 2014-09-30 BARTOLINI LANTANA CONDO, LLC -

Documents

Name Date
Reg. Agent Change 2024-05-21
ANNUAL REPORT 2024-04-24
LC Name Change 2024-03-06
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State