Search icon

THE SHORES RESTAURANT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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