Entity Name: | KROLL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Sep 2008 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Aug 2021 (4 years ago) |
Document Number: | M08000004212 |
FEI/EIN Number |
364090666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 EAST 52ND STREET, FLOOR 17, NEW YORK, NY, 10055, US |
Mail Address: | 55 EAST 52ND STREET, FLOOR 17, NEW YORK, NY, 10055, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEERFIELD DAKOTA HOLDING, LLC | Manager | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Silverman Jacob | Chief Executive Officer | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Puzzuoli Patrick | Executive Vice President | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Forman Edward | Executive Vice President | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Matteson Christopher | Secretary | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Matteson Christopher | Vice President | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
Amitrano Anthony | Asst | 55 EAST 52ND STREET, NEW YORK, NY, 10055 |
CCS GLOBAL SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 55 EAST 52ND STREET, FLOOR 17, NEW YORK, NY 10055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 55 EAST 52ND STREET, FLOOR 17, NEW YORK, NY 10055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-11 | 155 OFFICE PLAZA DR, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-11 | CCS GLOBAL SOLUTIONS, INC. | - |
LC NAME CHANGE | 2021-04-21 | KROLL, LLC | - |
LC AMENDMENT | 2019-04-01 | - | - |
LC STMNT OF RA/RO CHG | 2015-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2021-08-11 |
ANNUAL REPORT | 2021-04-29 |
LC Name Change | 2021-04-21 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2019-04-01 |
ANNUAL REPORT | 2018-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State