Search icon

ONVOY, LLC

Branch

Company Details

Entity Name: ONVOY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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 (5 years ago)
Document Number: M14000002632
FEI/EIN Number 41-1624131
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Financial Officer

Name Role Address
West Brian Chief Financial Officer One North Wacker Dr., Chicago, IL, 60606

Chief Executive Officer

Name Role Address
Scorza Brett Chief Executive Officer One North Wacker Dr., Chicago, IL, 60606

Gene

Name Role Address
Monto Richard Gene One North Wacker Dr., Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024401 VITELITY EXPIRED 2019-02-19 2024-12-31 No data 550 W ADAMS STREET, SUITE 900, CHICAGO, IL, 60661
G14000071047 VITELITY EXPIRED 2014-07-09 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-12 One North Wacker Dr., Suite 2500, Chicago, IL 60606 No data
LC STMNT OF RA/RO CHG 2019-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-26 COGENCY GLOBAL No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State