Entity Name: | CONCENTRIX CVG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | M14000004422 |
FEI/EIN Number | 751927578 |
Mail Address: | 201 E FOURTH ST, Legal Department, CINCINNATI, OH, 45202, US |
Address: | 201 E Fourth Street, 2nd Floor, Cincinnati, OH, 45202, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wiedwald David R | Treasurer | 201 E FOURTH ST, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin | Vice President | 201 E FOURTH ST, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
FOGARTY JANE C | Secretary | 39899 BALENTINE DRIVE, NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Valentine Andre S | Chief Financial Officer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Caldwell Christopher A | President | 39899 BALENTINE DRIVE, NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Farwig Andrew R | Manager | 201 E Fourth Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 201 E Fourth Street, 2nd Floor, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 201 E Fourth Street, 2nd Floor, Cincinnati, OH 45202 | No data |
LC NAME CHANGE | 2019-01-29 | CONCENTRIX CVG LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-03 |
LC Name Change | 2019-01-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State