Search icon

MICHAEL KRAMER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL KRAMER, 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 Nov 2017 (8 years ago)
Document Number: L17000234402
FEI/EIN Number 82-3424218

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

Address: 12791 Brookgreen St, VENICE, FL, 34293, US
Mail Address: 12791 Brookgreen St, VENICE, FL, 34293, US
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MICHAEL E Manager 12791 Brookgreen St, VENICE, FL, 34293
KRAMER MICHAEL E Agent 12791 Brookgreen St, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 12791 Brookgreen St, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 12791 Brookgreen St, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2024-09-17 12791 Brookgreen St, VENICE, FL 34293 -

Court Cases

Title Case Number Docket Date Status
MICHAEL KRAMER VS NATIONSTAR MORTGAGE, LLC D/B/A CHAMPION MORTGAGE COMPANY, ESTATE OF MARILIA HAWKINS A/K/A MARILIA L. HAWKINS AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT 5D2017-0260 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004322-O

Parties

Name MICHAEL KRAMER, LLC
Role Appellant
Status Active
Representations LAWRENCE CROW, KIMBERLY MILLS KUHN
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations BART T. HEFFERNAN, Matthew Slowik
Name ESTATE OF MARILIA HAWKINS
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-07-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL KRAMER
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL KRAMER
Docket Date 2017-07-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ EMERGENCY MOT TO REINSTATE
On Behalf Of MICHAEL KRAMER
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED.
Docket Date 2017-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS & INIT BRF W/I 70 DAYS
Docket Date 2017-05-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BART T. HEFFERNAN 0353949
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER & MOT TO DISMISS
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-05-09
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 2/22 ORDER IS WITHDRAWN;MED FORMS W/I 10 DAYS
Docket Date 2017-04-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL KRAMER
Docket Date 2017-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE;ORDER WITHDRAWN & REINST PER 4/25 ORDER
Docket Date 2017-02-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/17
On Behalf Of MICHAEL KRAMER

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-11-13

USAspending Awards / Financial Assistance

Date:
2022-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,600
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,632.83
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State