Search icon

WAYNE'S WORLD OF SW FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: WAYNE'S WORLD OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE'S WORLD OF SW FLORIDA 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 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000131702
FEI/EIN Number 46-3669980

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

Address: 3310 Midship Dr, Ft Myers, FL, 33903, US
Mail Address: 1890 Star Shoot Pkwy,, Suite 170-218, Lexington, KY, 40509, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed E WCaptain Manager 1890 Star Shoot Pkwy,, Lexington, KY, 40509
E. Wayne Reed Agent 1890 Star Shoot Pkwy,, Lexington, FL, 40509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094324 BUBBA'S BUSHHOG EXPIRED 2013-09-23 2018-12-31 - 13350 MORNINGSTAR LANE, FICUS TREE, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3310 Midship Dr, Ft Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2019-01-30 3310 Midship Dr, Ft Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 1890 Star Shoot Pkwy,, Suite 170-218, Lexington, FL 40509 -
REGISTERED AGENT NAME CHANGED 2018-05-01 E. Wayne Reed -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04
Florida Limited Liability 2013-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State