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. |
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 |
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 |
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 |
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 | - |
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