Search icon

SHORE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SHORE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE CONSULTING, 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: 15 Feb 2018 (7 years ago)
Document Number: L18000041570
FEI/EIN Number 83-3193175

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

Address: 415 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 415 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLERIN JON K Manager 415 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407
Bizzell Charles E Auth 415 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407
PELLERIN JON K Agent 415 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 415 Richard Jackson Blvd, Suite 409, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2021-04-30 415 Richard Jackson Blvd, Suite 409, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 415 Richard Jackson Blvd, Suite 409, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-21
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342447000 2020-04-05 0491 PPP 19716 Front Beach Rd, PANAMA CITY BEACH, FL, 32413-3871
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 19947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-3871
Project Congressional District FL-02
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20094.01
Forgiveness Paid Date 2021-01-08
1684458404 2021-02-02 0491 PPS 19716 Front Beach Rd, Panama City Beach, FL, 32413-3871
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19945
Loan Approval Amount (current) 19945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-3871
Project Congressional District FL-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20096.36
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State