Search icon

DIGITAL LEASH LLC

Headquarter

Company Details

Entity Name: DIGITAL LEASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L06000020088
FEI/EIN Number 54-2195086
Address: 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL 32256
Mail Address: 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL LEASH LLC, NEW YORK 4470860 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
SHORT, JOHN G Secretary 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Chief Executive Officer

Name Role Address
kahlbaugh, Richard Chief Executive Officer 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Chief Financial Officer

Name Role Address
Pena, Edward J Chief Financial Officer 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Treasurer

Name Role Address
Vrban, Michael Treasurer 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Vice President

Name Role Address
McLaren, Scott Vice President 39500 HIGH POINTE BLVD, 250 NOVI, MI 48375

President

Name Role Address
Vara, Sanjay, II President 10751 Deerwood Park Blvd, Suite 200 Jacksonville, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129919 PROTECT CELL ACTIVE 2015-12-23 2025-12-31 No data 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 330, JACKSONVILLE, FL, 32256
G08105900317 PROTECT CELL EXPIRED 2008-04-14 2013-12-31 No data 52 TOMOKA MEADOWS BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL 32256 No data
LC AMENDMENT 2020-12-28 No data No data
CHANGE OF MAILING ADDRESS 2020-12-28 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2017-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-22 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
LC Amendment 2020-12-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-11-22
ANNUAL REPORT 2017-03-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State