Search icon

KRAVER FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: KRAVER FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAVER FAMILY, 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 May 2011 (14 years ago)
Document Number: L11000056994
FEI/EIN Number 45-2368206

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

Address: 1525 S.W. 58TH STREET, CAPE CORAL, FL, 33914, US
Mail Address: 1525 S.W. 58TH STREET, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVER MARK P Manager 1525 S.W. 58TH STREET, CAPE CORAL, FL, 33914
KRAVER NITA L Manager 1525 S.W. 58TH STREET, CAPE CORAL, FL, 33914
KRAVER NITA L Agent 1525 S.W. 58TH STREET, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092904 RAINBOW PLUMERIA EXPIRED 2016-08-26 2021-12-31 - 3001 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 1525 S.W. 58TH STREET, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1525 S.W. 58TH STREET, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1525 S.W. 58TH STREET, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State