Search icon

BURNS SHEPPARD FAVORS, PLLC

Company Details

Entity Name: BURNS SHEPPARD FAVORS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L17000212667
FEI/EIN Number 82-3100033
Mail Address: 121 S. Orange Ave., ORLANDO, FL, 32801, US
Address: 121 S. Orange Ave., Suite 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPPARD ORLANDO ESQ. Agent 121 S. Orange Ave., Suite 1500, ORLANDO, FL, 32801

Managing Member

Name Role Address
SHEPPARD ORLANDO ESQ. Managing Member 121 S. Orange Ave., Suite 1500, ORLANDO, FL, 32801
BURNS ERICA GESQ. Managing Member 121 S. Orange Ave., Suite 1500, ORLANDO, FL, 32801
FAVORS RESHAD DESQ. Managing Member 121 S. Orange Ave., Suite 1500, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041486 PURELY LEGAL EXPIRED 2019-04-01 2024-12-31 No data 2886 S. OSCEOLA AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 121 S. Orange Ave., Suite 1500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2022-04-27 121 S. Orange Ave., Suite 1500, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 121 S. Orange Ave., Suite 1500, ORLANDO, FL 32801 No data
LC AMENDMENT AND NAME CHANGE 2019-02-25 BURNS SHEPPARD FAVORS, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2019-02-25
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State