Search icon

KRAMER STRATEGIC ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: KRAMER STRATEGIC ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAMER STRATEGIC ADVISORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L08000026645
FEI/EIN Number 26-2168998

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

Address: 3191 Maguire Blvd., Suite 190, Orlando, FL, 32803, US
Mail Address: 3191 Maguire Blvd., Suite 190, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Charles E Manager 3191 Maguire Blvd., Orlando, FL, 32803
Stalbird Kevin Chief Financial Officer 3191 Maguire Blvd., Orlando, FL, 32803
Weatherford William PJr Agent 3203 Lawton Road, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 261 Minorca Beach Way, Apt 806, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2025-01-16 261 Minorca Beach Way, Apt 806, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3191 Maguire Blvd., Suite 190, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-03-06 3191 Maguire Blvd., Suite 190, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 3203 Lawton Road, Suite 100, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-08-02 Weatherford, William P, Jr -
LC NAME CHANGE 2018-02-06 KRAMER STRATEGIC ADVISORS, LLC -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2013-03-07 C & L ENTERPRISES, LLC 1 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-08-02
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State