Search icon

CONCENTRIX CVG CMG INSURANCE SERVICES LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
CONCENTRIX CVG CUSTOMER MANAGEMENT GROUP I Manager 201 E FOURTH ST, CINCINNATI, OH, 45202

Secretary

Name Role Address
FARWIG ANDREW A Secretary 201 E FOURTH ST, CINCINNATI, OH, 45202

Events

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

Debts

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

Documents

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