Search icon

KR MECHANICAL, LLC

Headquarter

Company Details

Entity Name: KR MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L19000040934
FEI/EIN Number 83-3841334
Address: 2670 PHYLLIS STREET, Jacksonville, FL, 32204, US
Mail Address: 2670 PHYLLIS STREET, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KR MECHANICAL, LLC, ALABAMA 000-834-991 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KR MECHANICAL, LLC 401(K) PLAN 2023 833841334 2024-06-24 KR MECHANICAL, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 236200
Sponsor’s telephone number 2814089414
Plan sponsor’s address 2670 PHYLLIS STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing RAYMOND CHIN
Valid signature Filed with authorized/valid electronic signature
KR MECHANICAL, LLC 401(K) PLAN 2022 833841334 2023-06-30 KR MECHANICAL, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 236200
Sponsor’s telephone number 2814089414
Plan sponsor’s address 2670 PHYLLIS STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing JOSEPH BRYAN
Valid signature Filed with authorized/valid electronic signature
KR MECHANICAL, LLC 401(K) PLAN 2021 833841334 2022-07-15 KR MECHANICAL, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 236200
Sponsor’s telephone number 2814089414
Plan sponsor’s address 2670 PHYLLIS STREET, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing PAULINE BODIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIN RAYMOND D Agent 2670 PHYLLIS STREET, Jacksonville, FL, 32204

Chief Executive Officer

Name Role Address
CHIN RAYMOND D Chief Executive Officer 2670 PHYLLIS STREET, Jacksonville, FL, 32204

Chief Operating Officer

Name Role Address
Mowlam Kerry T Chief Operating Officer 224 Oleander Street, Neptune Beach, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101434 RICKY PLUMBING ACTIVE 2021-08-04 2026-12-31 No data 2670 PHYLLIS STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2670 PHYLLIS STREET, Jacksonville, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 2670 PHYLLIS STREET, Jacksonville, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-06-14 2670 PHYLLIS STREET, Jacksonville, FL 32204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000197382 ACTIVE 2024-CA-001584-O ORANGE COUNTY 2024-04-02 2029-04-04 $40573.86 HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, BATON ROUGE, LA 70809
J23000417238 ACTIVE 2023-016390 CA 01 11TH CIRCUIT MIAMI-DADE COUNTY 2023-08-13 2028-09-07 $134,661.00 WILLIAM R. NASH, LLC, 6401 NOB HILL RD, TAMARAC, FL 33321

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State