Entity Name: | CONCENTRIX CVG CMG INSURANCE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | M11000000319 |
FEI/EIN Number | 274587113 |
Address: | 201 EAST FOURTH STREET, CINCINNATI, OH, 45202 |
Mail Address: | 201 E FOURTH ST, Legal Department, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CONCENTRIX CVG CUSTOMER MANAGEMENT GROUP I | Manager | 201 E FOURTH ST, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
FARWIG ANDREW A | Secretary | 201 E FOURTH ST, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-24 | 201 EAST FOURTH STREET, CINCINNATI, OH 45202 | No data |
LC NAME CHANGE | 2019-10-15 | CONCENTRIX CVG CMG INSURANCE SERVICES LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000817752 | TERMINATED | 1000000399757 | DUVAL | 2012-10-22 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-24 |
LC Name Change | 2019-10-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State