Search icon

ANPI, LLC - Florida Company Profile

Company Details

Entity Name: ANPI, 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: 06 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: M12000006237
FEI/EIN Number 37-1348433

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

Address: One North Wacker Dr., Suite 2500, Chicago, IL, 60606, US
Mail Address: One North Wacker Dr., Suite 2500, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Scorza Brett Chief Executive Officer One North Wacker Dr., Chicago, IL, 60606
West Brian Chief Financial Officer One North Wacker Dr., Chicago, IL, 60606
Monto Richard Secretary One North Wacker Dr., Chicago, IL, 60606
ANZ COMMUNICATIONS, LLC Member One North Wacker Dr., Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019966 INTELIQUENT EXPIRED 2017-02-23 2022-12-31 - 3243 MEADOWBROOK, SPRINGFIELD, IL, 62711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 One North Wacker Dr., Suite 2500, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-12 One North Wacker Dr., Suite 2500, Chicago, IL 60606 -
LC STMNT OF RA/RO CHG 2019-07-03 - -
REGISTERED AGENT NAME CHANGED 2019-07-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000079628 TERMINATED 1000000877096 COLUMBIA 2021-02-19 2041-02-24 $ 26,576.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000079644 TERMINATED 1000000877099 COLUMBIA 2021-02-19 2041-02-24 $ 5,577.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
CORLCRACHG 2019-07-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State