Search icon

WHITE SANDS RESTAURANT DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: WHITE SANDS RESTAURANT DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SANDS RESTAURANT DEVELOPMENT 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000055640
FEI/EIN Number 46-2562908

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

Address: 83 eastern lake st., santa rosa beach, FL, 32459, US
Mail Address: 83 eastern lake ct, santa rosa beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON CLAYTON W Managing Member 83 eastern lake ct, santa rosa beach, FL, 32459
carson clayton wceo Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119130 WHITE SANDS RESTAURANT DEVELOPMENT EXPIRED 2015-11-24 2020-12-31 - 83 EASTERN LAKE CT, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 83 eastern lake st., santa rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-04-30 83 eastern lake st., santa rosa beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-04-30 carson, clayton wayne, ceo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-04-30
Florida Limited Liability 2013-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State