Search icon

CONVIVA GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CONVIVA GROUP HOLDINGS, 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: 19 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: M06000005152
FEI/EIN Number 20-5569675

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pabo Erika Vice President 500 West Main Street, Louisville, KY, 40202
Morrell Joshua Vice President 500 West Main Street, Louisville, KY, 40202
Meriwether Kevin Seni 500 West Main Street, Louisville, KY, 40202
Adkins Matt Vice President 500 West Main Street, Louisville, KY, 40202
Garg, M.D. Vivek Seni 500 West Main Street, Louisville, KY, 40202
Greenfield-LaTour Cheri Seni 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
LC STMNT OF RA/RO CHG 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2020-02-18 CONVIVA GROUP HOLDINGS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-02-18
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-22
AMENDED ANNUAL REPORT 2019-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State