Search icon

CONVERA USA, LLC - Florida Company Profile

Company Details

Entity Name: CONVERA USA, 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: 04 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: M13000000103
FEI/EIN Number 13-3440076

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

Address: 7979 E. Tufts Ave, Suite 200, Denver, CO, 80237, US
Mail Address: 7979 E. Tufts Ave, Suite 200, Denver, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Johnson Scott Manager 7979 E. Tufts Ave, Denver, CO, 80237
Gauthier Patrick Manager 7979 E. Tufts Ave, Denver, CO, 80237
BOURQUE MICHAEL Manager 7979 E. Tufts Ave, Denver, CO, 80237
CCS GLOBAL SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112367 WESTERN UNION BUSINESS SOLUTIONS ACTIVE 2021-08-31 2026-12-31 - 7001 E. BELLEVIEW AVENUE, DENVER, CO, 80237
G13000034828 WESTERN UNION BUSINESS SOLUTIONS EXPIRED 2013-05-02 2018-12-31 - 12500 EAST BELFORD AVENUE,M21A2, ENGLEWOOD, CO, 80112
G13000032312 WESTERN UNION BUSINESS SOLUTIONS EXPIRED 2013-04-04 2018-12-31 - 12500 BELFORD AVE #M21A2, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-22 7979 E. Tufts Ave, Suite 200, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2024-09-22 7979 E. Tufts Ave, Suite 200, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 155 Office Plaza Drive,, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-04-24 CCS Global Solutions, Inc. -
LC NAME CHANGE 2022-07-29 CONVERA USA, LLC -
LC AMENDMENT 2013-02-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-22
CORLCRACHG 2024-04-29
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
LC Name Change 2022-07-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State