Search icon

DAVID KRAZEISE, LLC - Florida Company Profile

Company Details

Entity Name: DAVID KRAZEISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DAVID KRAZEISE, 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000008533
FEI/EIN Number 82-3979597

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

Address: 482 Autumn Oaks Place, Lake Mary, FL 32746
Mail Address: 482 Autumn Oaks Place, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krazeise, David Allen President 482 Autumn Oaks Place, Lake Mary, FL 32746
GREEN SOLUTIONS ACCOUNTING FIRM, INC Agent 1404 NORTH RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 482 Autumn Oaks Place, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-08 482 Autumn Oaks Place, Lake Mary, FL 32746 -

Court Cases

Title Case Number Docket Date Status
MICHELLE WILSON, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NICHOLAS ADAM BLAKELY VS STETSON UNIVERSITY, INC., ET AL. 5D2018-2821 2018-09-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10583-CIDL

Parties

Name Estate of Nicholas Adam Blakely
Role Petitioner
Status Active
Name MICHELLE WILSON LLC
Role Petitioner
Status Active
Representations Linda B. Commons
Name DAVID KRAZEISE, LLC
Role Respondent
Status Active
Name BOB MAJESKI
Role Respondent
Status Active
Name BARBARA LAWRENCE
Role Respondent
Status Active
Name JACOB BEHRNS
Role Respondent
Status Active
Name LOGAN SPEICHER
Role Respondent
Status Active
Name CLIFF ODOM
Role Respondent
Status Active
Name GLENN BRICKEY
Role Respondent
Status Active
Name JEFF ALTIER
Role Respondent
Status Active
Name ROGER HUGHES
Role Respondent
Status Active
Name STETSON UNIVERSITY, INC.
Role Respondent
Status Active
Representations Richard Ramsey, JANPAUL PORTAL, Michael R. D'Lugo, RICHARD LYNDON LASSETER
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ PT TO FILE APNDX BY 9/13.
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STETSON UNIVERSITY, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-01-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State