Entity Name: | THE SHORES RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SHORES RESTAURANT 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. |
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: | 10 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | L14000040175 |
FEI/EIN Number |
46-5036171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 933 SEA DUCK DREIVE, DAYTONA BEACH, FL, 32119, US |
Address: | 3174 S ATLANTIC AVE, SUITE-A, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARO MARIA I | Manager | 933 SEA DUCK DREIVE, DAYTONA BEACH, FL, 32119 |
ALVARADO ROSA A | Manager | 933 SEA DUCK DREIVE, DAYTONA BEACH, FL, 32119 |
A&G BOOKKEEPING SERVICES | Agent | 160 Cypress Point Pkwy Ste A102, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011957 | SENOR TACO | ACTIVE | 2021-01-25 | 2026-12-31 | - | 3174 S ATLANTIC AVE, SUITE A, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 3174 S ATLANTIC AVE, SUITE-A, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | A&G BOOKKEEPING SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 160 Cypress Point Pkwy Ste A102, Palm Coast, FL 32164 | - |
LC AMENDMENT | 2014-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State