Search icon

ESTATE OF KUNO J. CRAMER, LLC - Florida Company Profile

Company Details

Entity Name: ESTATE OF KUNO J. CRAMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE OF KUNO J. CRAMER, 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: 02 Jul 2013 (12 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L13000094519
FEI/EIN Number 46-3217514

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

Address: 5285 Monterey Cir., Delray Beach, FL, 33484, US
Mail Address: 5285 Monterey Cir.,, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker Anita Manager 5285 Monterey Cir., Delray, FL, 33484
MICHAEL A. LAMPERT, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 5285 Monterey Cir., Unit A #68, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2023-03-28 5285 Monterey Cir., Unit A #68, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Michael A. Lampert P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1655 Palm Beach Lakes Blvd., Suite 900, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State