Search icon

WHITE SAND & GULF BREEZE, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SAND & GULF BREEZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SAND & GULF BREEZE, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000025848
Address: 15817 Front Beach Rd, Panama City Beach, FL, 32413, US
Mail Address: 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVRAS DAVID J Managing Member PO Box 7021, PANAMA CITY BEACH, FL, 32413
EVRAS JEANETTE E Managing Member 15817 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413
MORRIS CRAIG BEsq. Agent 337 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 15817 Front Beach Rd, UNIT 502E, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-09-21 15817 Front Beach Rd, UNIT 502E, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2015-02-05 MORRIS, CRAIG B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 337 MAGNOLIA AVE., PANAMA CITY, FL 32401 -
REINSTATEMENT 2012-11-21 - -
LC AMENDMENT AND NAME CHANGE 2012-11-21 WHITE SAND & GULF BREEZE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-25
LC Amendment and Name Change 2012-11-21
Reinstatement 2012-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State