Search icon

CONCENTRIX CVG LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Wiedwald David R Treasurer 201 E FOURTH ST, CINCINNATI, OH, 45202

Vice President

Name Role Address
Bonta-Lewis Erin Vice President 201 E FOURTH ST, CINCINNATI, OH, 45202

Secretary

Name Role Address
FOGARTY JANE C Secretary 39899 BALENTINE DRIVE, NEWARK, CA, 94560

Chief Financial Officer

Name Role Address
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202

President

Name Role Address
Caldwell Christopher A President 39899 BALENTINE DRIVE, NEWARK, CA, 94560

Manager

Name Role Address
Farwig Andrew R Manager 201 E Fourth Street, Cincinnati, OH, 45202

Events

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

Documents

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