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. |
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 |
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 |
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 | - |
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