Search icon

THE KRYS GROUP OWG, " LLC" - Florida Company Profile

Company Details

Entity Name: THE KRYS GROUP OWG, " LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KRYS GROUP OWG, " 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: 20 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L19000078120
FEI/EIN Number 84-4209566

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

Address: 6855 Mirage Street, Jacksonville, FL, 32244, US
Mail Address: 6855 Mirage Street, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING KRYSTAL Manager 6855 Mirage Street, Jacksonville, FL, 32244
STERLING PATRICK Auth 6855 Mirage Street, Jacksonville, FL, 32244
ABRONS KRYSTAL L Agent 4328 NW 4TH AVE, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143577 STERLING SERVICES GROUP OWG ACTIVE 2022-11-18 2027-12-31 - 4328 NW 4TH AVE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 6855 Mirage Street, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-04-28 6855 Mirage Street, Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2022-04-25 ABRONS, KRYSTAL LAKIA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4328 NW 4TH AVE, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-01-11
Florida Limited Liability 2019-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State