Search icon

KROLL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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