Entity Name: | ESTATE OF KUNO J. CRAMER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
MICHAEL A. LAMPERT, P.A. | Agent |
Name | Role | Address |
---|---|---|
Becker Anita | Manager | 5285 Monterey Cir., Delray, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 5285 Monterey Cir., Unit A #68, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 5285 Monterey Cir., Unit A #68, Delray Beach, FL 33484 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Michael A. Lampert P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1655 Palm Beach Lakes Blvd., Suite 900, West Palm Beach, FL 33401 | No data |
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 Feb 2025
Sources: Florida Department of State