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 |
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 | - |
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 | - | - |
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