Search icon

AA WAYBACK BURGERS LLC. - Florida Company Profile

Company Details

Entity Name: AA WAYBACK BURGERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA WAYBACK BURGERS 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: 27 Jul 2012 (13 years ago)
Date of dissolution: 08 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L12000097956
FEI/EIN Number 46-0685287

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

Address: 5781 Lee Blvd, Lehigh Acres, FL, 33971, US
Mail Address: 5781 Lee Blvd, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACCETTI ANTHONY Managing Member 1524 SW 50TH ST, CAPE CORAL, FL, 33914
LACCETTI ALISON Managing Member 1524 SW 50TH ST, CAPE CORAL, FL, 33914
LACCETTI ANTHONY Agent 5781 Lee Blvd, Lehigh Acres, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034043 JAKE'S WAYBACK BURGERS EXPIRED 2013-04-09 2018-12-31 - PO BOX 1978, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-08 - -
CHANGE OF MAILING ADDRESS 2014-01-27 5781 Lee Blvd, Suite 201, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 5781 Lee Blvd, Suite 201, Lehigh Acres, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 5781 Lee Blvd, Suite 201, Lehigh Acres, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-09
Reg. Agent Change 2012-08-20
Florida Limited Liability 2012-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State