Search icon

JACKIE KRAMER PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: JACKIE KRAMER PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKIE KRAMER PHOTOGRAPHY 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: 04 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000187004
FEI/EIN Number 47-5496478

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

Address: 6717 Hidden Creek Blvd, St. Augustine, FL, 32086, US
Mail Address: 6717 Hidden Creek Blvd, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER JACQUELINE H Manager 6717 Hidden Creek Blvd, St. Augustine, FL, 32086
Kramer Jackie Agent 6717 Hidden Creek Blvd, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066892 AK PHOTO FEST EXPIRED 2016-07-07 2021-12-31 - 101 W. 13TH AVE., #103, ANCHORAGE, AK, 99501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-05 Kramer, Jackie -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 6717 Hidden Creek Blvd, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6717 Hidden Creek Blvd, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-04-30 6717 Hidden Creek Blvd, St. Augustine, FL 32086 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State