Search icon

SHORE TO SHORE ADVISORY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHORE TO SHORE ADVISORY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE TO SHORE ADVISORY, L.L.C. 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: 24 Nov 2009 (15 years ago)
Document Number: L09000112765
FEI/EIN Number 271304199

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

Address: 5609 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5609 Westshore Drive, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDONCA CHRISTINE L Managing Member 5609 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652
Mendonca Christine L Agent 5609 Westshore Drive, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017129 HUMANS ON THE MOVE ACTIVE 2022-02-09 2027-12-31 - 5609 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
G16000092842 GULFSIDE SURGICAL ASSOCIATES, PL ACTIVE 2016-08-26 2027-12-31 - P.O. BOX 957, ELFERS, FL, 34680-0957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-07 5609 WEST SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Mendonca, Christine L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 5609 Westshore Drive, New Port Richey, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State