Search icon

ONVOY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ONVOY, 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: 17 Apr 2014 (11 years ago)
Branch of: ONVOY, LLC, MINNESOTA (Company Number 4c5cfada-58a9-e311-97ba-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: M14000002632
FEI/EIN Number 41-1624131

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: MINNESOTA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024401 VITELITY EXPIRED 2019-02-19 2024-12-31 - 550 W ADAMS STREET, SUITE 900, CHICAGO, IL, 60661
G14000071047 VITELITY EXPIRED 2014-07-09 2019-12-31 - 10300 6TH AVE. NO., PLYMOUTH, MN, 55441

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 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 COGENCY GLOBAL -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011260 ACTIVE 1000000808812 COLUMBIA 2018-12-26 2039-01-02 $ 2,489.58 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 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
CORLCRACHG 2019-09-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State