Search icon

SARAH R. KRAMER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SARAH R. KRAMER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH R. KRAMER, L.L.C. 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000072301
FEI/EIN Number 205232902

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

Address: 6350 New Hope Road, ORLANDO, FL, 32824, US
Mail Address: 6350 New Hope Road, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER CHARLES E Manager 490 Fairfax Avenue, Winter Park, FL, 32789
KRAMER CHARLES Agent 490 Fairfax Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 490 Fairfax Avenue, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-01-16 6350 New Hope Road, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 6350 New Hope Road, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2011-03-08 KRAMER, CHARLES -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2007-03-20 SARAH R. KRAMER, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State