Search icon

RIGHTPOINT CONSULTING, LLC - Florida Company Profile

Branch

Company Details

Entity Name: RIGHTPOINT CONSULTING, 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: 03 Aug 2016 (9 years ago)
Branch of: RIGHTPOINT CONSULTING, LLC, ILLINOIS (Company Number LLC_02188732)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: M16000006185
FEI/EIN Number 208917411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29 N WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 29 N WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Resnick Julia Vice President 521 Fifth Avenue, 14th Floor, New York, NY, 10175
White Heather Director 521 Fifth Avenue, 14th Floor, New York, NY, 10175
Scholtes Thomas D Seni 50 Murray Drive, Easton, PA, 18042
Apichai Naris Vice President 29 N WACKER DRIVE, CHICAGO, IL, 60606
Apichai Naris a 29 N WACKER DRIVE, CHICAGO, IL, 60606
Shamah Ronald President 29 N WACKER DRIVE, CHICAGO, IL, 60606
Schultz Andy Seni 29 N WACKER DRIVE, CHICAGO, IL, 60606
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 29 N WACKER DRIVE, 5TH FLOOR, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-25 29 N WACKER DRIVE, 5TH FLOOR, CHICAGO, IL 60606 -
LC STMNT OF RA/RO CHG 2021-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-02-03 COGENCY GLOBAL INC. -
REINSTATEMENT 2017-11-01 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-02-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-01
Foreign Limited 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State