Search icon

KRM RESOURCES, LLC

Company Details

Entity Name: KRM RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Document Number: L02000006532
FEI/EIN Number 043624616
Address: 12276 SAN JOSE BLVD, SUITE 304, JACKSONVILLE, FL, 32223, US
Mail Address: 12276 SAN JOSE BLVD, SUITE 304, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902945488 2007-02-05 2020-08-22 12276 SAN JOSE BLVD, SUITE 306, JACKSONVILLE, FL, 322238628, US 12276 SAN JOSE BLVD, SUITE 306, JACKSONVILLE, FL, 322238628, US

Contacts

Phone +1 904-230-9220
Fax 9042309241

Authorized person

Name MISS KATHRYN RUTH MURPHY
Role PRESIDENT-CEO
Phone 9042309220

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
MURPHY KATHRYN R Agent 12776 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Managing Member

Name Role Address
MURPHY KATHRYN R Managing Member 1101 MILL CREEK DRIVE, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02085900210 COMFORT KEEPERS ACTIVE 2002-03-26 2027-12-31 No data 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL, 32223--863

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12276 SAN JOSE BLVD, SUITE 304, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2019-04-29 12276 SAN JOSE BLVD, SUITE 304, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12776 SAN JOSE BLVD, SUITE #304, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 MURPHY, KATHRYN R No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State