Search icon

SHEAR FAMILY OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: SHEAR FAMILY OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEAR FAMILY OFFICE, 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: 26 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L15000054207
FEI/EIN Number 473681983

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

Mail Address: 103 GAMMA DRIVE, SUITE 120, PITTSBURGH, PA, 15238, US
Address: 2660 S OCEAN BOULEVARD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
of Herbert Shear 2016 Revocable Authorized Member 2660 S OCEAN BOULEVARD, PALM BEACH, FL, 33480
SHEAR HERBERT S Manager 2660 S OCEAN BOULEVARD, PALM BEACH, FL, 33480
SHEAR GERALD A Manager 2660 S OCEAN BOULEVARD, PALM BEACH, FL, 33480
SHEAR JOHN A Manager 2660 S OCEAN BOULEVARD, PALM BEACH, FL, 33480
SPI AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 2660 S OCEAN BOULEVARD, APT. 503W, PALM BEACH, FL 33480 -
LC STMNT OF RA/RO CHG 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 SPI AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 1540 GLENWAY DR., TALLAHASSEE, FL 32301 -
LC AMENDMENT 2023-07-27 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-16
CORLCRACHG 2023-09-28
LC Amendment 2023-07-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State