Search icon

PAUL KRAMER'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PAUL KRAMER'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL KRAMER'S ENTERPRISES, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000104176
FEI/EIN Number 263690503

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

Address: 6924 South ForkRanch Drive, Clermont, FL, 34714, US
Mail Address: 6924 South ForkRanch Drive, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER PAUL Managing Member 6924 South ForkRanch Drive, Clermont, FL, 34714
Niec-Kramer Marcia L Auth 6924 South ForkRanch Drive, Clermont, FL, 34714
KRAMER PAUL Agent 6924 South ForkRanch Drive, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 6924 South ForkRanch Drive, Clermont, FL 34714 -
REINSTATEMENT 2019-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 KRAMER, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 6924 South ForkRanch Drive, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2015-04-26 6924 South ForkRanch Drive, Clermont, FL 34714 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-01-05
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2009-02-04
Florida Limited Liability 2008-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State