Search icon

KRODH LLC - Florida Company Profile

Company Details

Entity Name: KRODH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRODH 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000087704
FEI/EIN Number 273295630

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

Address: 6958 Sw Wedelia Ter, palm city, FL, 34990, US
Mail Address: 6958 Sw Wedelia Ter, palm city, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275839714 2011-02-01 2022-07-21 3700 N FLAGLER DR, WEST PALM BEACH, FL, 334074422, US 3217 BROADWAY, WEST PALM BEACH, FL, 334075136, US

Contacts

Phone +1 561-844-5313
Fax 5618440427

Authorized person

Name MR. SEWSANKAR CARPEN RENGASAWMY
Role PRESIDENT
Phone 5618445313

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
colean john pres 6958 Sw Wedelia Ter, palm city, FL, 34990
colean john Agent 6958 Sw Wedelia Ter, palm city, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077409 AFFORDABLE NURSING CARE EXPIRED 2010-08-23 2015-12-31 - 1301 WEST BOYNTON BEACH BLVD #9, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 6958 Sw Wedelia Ter, palm city, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 6958 Sw Wedelia Ter, palm city, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-08-31 6958 Sw Wedelia Ter, palm city, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-08-31 colean, john -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
STATEMENT OF FACT 2021-01-11
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State