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 |
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 | - |
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 |
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 | - |
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 |
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