Search icon

KROLL GOVERNMENT SOLUTIONS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: KROLL GOVERNMENT SOLUTIONS, 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: 09 Jul 2009 (16 years ago)
Branch of: KROLL GOVERNMENT SOLUTIONS, LLC, CONNECTICUT (Company Number 1202990)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: M09000002652
FEI/EIN Number 26-1717497

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

Address: 500 Chase Parkway, Waterbury, CT, 06708, US
Mail Address: 500 Chase Parkway, Waterbury, CT, 06708, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Silverman Jacob Chief Executive Officer 500 Chase Parkway, Waterbury, CT, 06708
Waisman Shai President 500 Chase Parkway, Waterbury, CT, 06708
Puzzuoli Patrick Executive Vice President 500 Chase Parkway, Waterbury, CT, 06708
Forman Edward Executive Vice President 500 Chase Parkway, Waterbury, CT, 06708
Matteson Christopher Secretary 500 Chase Parkway, Waterbury, CT, 06708
Matteson Christopher Vice President 500 Chase Parkway, Waterbury, CT, 06708
Frishberg Michael Executive Vice President 500 Chase Parkway, Waterbury, CT, 06708
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 500 Chase Parkway, Waterbury, CT 06708 -
CHANGE OF MAILING ADDRESS 2024-04-12 500 Chase Parkway, Waterbury, CT 06708 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 801 US HWY 1, N PALM BEACH, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2021-02-19 KROLL GOVERNMENT SOLUTIONS, LLC -
LC NAME CHANGE 2018-02-27 VERUS ANALYTICS LLC -
LC AMENDMENT 2016-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
LC Amendment and Name Change 2021-02-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
LC Name Change 2018-02-27
ANNUAL REPORT 2017-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State