Entity Name: | SHEPCO RESTORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2022 (2 years ago) |
Document Number: | L22000436262 |
FEI/EIN Number | APPLIED FOR |
Address: | 844 SUGAR HOUSE DR., PORT ORANGE, FL, 32129, US |
Mail Address: | 844 SUGAR HOUSE DR., PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SHEPHERD BRANDON E | Authorized Member | 844 SUGAR HOUSE DR., PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 844 SUGAR HOUSE DR., PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 844 SUGAR HOUSE DR., PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | United States Corporation Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000498665 | ACTIVE | 1000001005198 | VOLUSIA | 2024-07-29 | 2034-08-07 | $ 655.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-08 |
Florida Limited Liability | 2022-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State