Search icon

SHORE RESTAURANTS GROUP JENSEN, LLC - Florida Company Profile

Company Details

Entity Name: SHORE RESTAURANTS GROUP JENSEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE RESTAURANTS GROUP JENSEN, 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: L04000087736
FEI/EIN Number 201967341

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

Address: 2019 JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957, US
Mail Address: 300 COLORADO AVE #201, SUITE 201, STUART, FL, 34994, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOERTZ MARY Manager 300 COLORADO AVE. #201, STUART, FL, 34994
HART GEORGE Agent 300 COLORADO AVE #201, STUART, FL, 34994
HART GEORGE Manager 300 COLORADO AVE. #201, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081514 MULLIGAN'S BEACH HOUSE BAR & GRILL EXPIRED 2013-08-15 2018-12-31 - 300 COLORADO AVE., 201, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 2019 JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2012-06-12 2019 JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 300 COLORADO AVE #201, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2012-05-03 HART, GEORGE -
LC AMENDMENT 2012-05-03 - -
LC AMENDMENT 2012-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001342592 TERMINATED 1000000520802 MARTIN 2013-08-14 2033-09-05 $ 23,995.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Voluntary Dissolution 2016-06-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-06-12
LC Amendment 2012-05-03
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State