Search icon

ACME BURGERS, LLC - Florida Company Profile

Company Details

Entity Name: ACME BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000026690
FEI/EIN Number 462039879

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

Address: 6422 WEST HIGHWAY 98, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 6422 WEST HIGHWAY 98, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN STEVEN OTTO Managing Member 6422 WEST HIGHWAY 98, PANAMA CITY BEACH, FL, 32407
SERRATO DAVID ROY Managing Member 6422 WEST HIGHWAY 98, PANAMA CITY BEACH, FL, 32407
EMERALD COAST PERMITTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029605 ACME BURGERS EXPIRED 2013-03-26 2018-12-31 - 1316 BECK AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6422 WEST HIGHWAY 98, SUITE 503, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2014-04-22 6422 WEST HIGHWAY 98, SUITE 503, PANAMA CITY BEACH, FL 32407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000337658 TERMINATED 1000000592637 BAY 2014-03-05 2034-03-13 $ 387.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWYE 119 STEG

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State