Search icon

KROL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KROL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KROL HOLDINGS, 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 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L14000036972
FEI/EIN Number 46-5150690

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

Address: 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
Mail Address: 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
JOHN J. KROL, TRUSTEE Manager 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118287 GIZMO EXPIRED 2018-11-02 2023-12-31 - 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
G18000118290 SOUTHEAST REENACTORS ACTIVE 2018-11-02 2028-12-31 - 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
G17000080311 GEORGIA MULE COMPANY EXPIRED 2017-07-27 2022-12-31 - 26 WINCHESTER ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
MERGER 2018-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000186407
LC AMENDMENT 2014-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
Merger 2018-10-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State