Search icon

KRAMER INVESTMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KRAMER INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAMER INVESTMENT HOLDINGS, 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 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000071252
FEI/EIN Number 593313319

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

Address: 1350 North Orange Ave., Suite 250, Winter Park, FL, 32789, US
Mail Address: 1350 North Orange Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER CHARLES E Agent 1350 North Orange Ave., Suite 250, Winter Park, FL, 32789
KRAMER CHARLES E Manager 1350 North Orange Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-03 1350 North Orange Ave., Suite 250, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1350 North Orange Ave., Suite 250, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1350 North Orange Ave., Suite 250, Winter Park, FL 32789 -
LC NAME CHANGE 2012-05-04 KRAMER INVESTMENT HOLDINGS, LLC -
MERGER 2010-07-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000106137

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State