Search icon

KROLL GOVERNMENT SOLUTIONS, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KROLL GOVERNMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 1 World Trade Center, 285 Fulton St, Fl 31, New York, NY, 10007, US
Mail Address: 1 World Trade Center, 285 Fulton St, Fl 31, New York, NY, 10007, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Kroll Government Solutions Holding, LLC Member 1 World Trade Center, New York, NY, 10007
Sullivan Matea Asst 1 World Trade Center, New York, NY, 10007
Silverman Jacob Chief Executive Officer 1 World Trade Center, New York, NY, 10007
Puzzuoli Patrick Executive Vice President 1 World Trade Center, New York, NY, 10007
Forman Edward Executive Vice President 1 World Trade Center, New York, NY, 10007
Matteson Christopher Secretary 1 World Trade Center, New York, NY, 10007
Matteson Christopher Vice President 1 World Trade Center, New York, NY, 10007
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State