Search icon

SHORE RESTAURANTS OF SEBASTIAN, LLC - Florida Company Profile

Company Details

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

SHORE RESTAURANTS OF SEBASTIAN, 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: 31 Aug 2010 (15 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: L10000091840
FEI/EIN Number 273394913

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

Address: 806 INDIAN RIVER DRIVE, SEBASTIAN, FL, 32958, UN
Mail Address: 300 COLORADO AVENUE #201, STUART, FL, 34994
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART GEORGE Manager 300 COLORADO AVENUE #201, STUART, FL, 34994
HART GEORGE Agent 300 COLORADO AVENUE #201, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081853 SHORE RESTAURANTS OF SEBASTIAN, LLC EXPIRED 2010-09-07 2015-12-31 - 300 COLORADO AVE, 205, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 806 INDIAN RIVER DRIVE, SEBASTIAN, FL 32958 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 300 COLORADO AVENUE #201, STUART, FL 34994 -
LC AMENDMENT 2012-05-03 - -
CHANGE OF MAILING ADDRESS 2012-04-06 806 INDIAN RIVER DRIVE, SEBASTIAN, FL 32958 UN -

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
ANNUAL REPORT 2011-01-10
Florida Limited Liability 2010-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State