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 |
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 |
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 |
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 | - |
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 |
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