Search icon

ONSCREEN MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: ONSCREEN MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONSCREEN MEDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000044713
FEI/EIN Number 451652234

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

Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
Mail Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARSH DAVID Manager 303 Sky Lark Way, Boulder, CO, 80303
NELSON KEVIN Manager 1444 BICENTENNIAL, ANN ARBOR, MI, 48108
BOOKER KIM C Agent 1019 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 BOOKER, KIM C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1019 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2020-03-05 939 Hollywood Blvd., Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 939 Hollywood Blvd., Deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900517107 2020-04-13 0491 PPP 939 HOLLYWOOD BLVD, DELTONA, FL, 32725-5100
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67620
Loan Approval Amount (current) 67620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32725-5100
Project Congressional District FL-07
Number of Employees 6
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68467.13
Forgiveness Paid Date 2021-07-15
2669548610 2021-03-15 0491 PPS 939 Hollywood Blvd, Deltona, FL, 32725-5100
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65530
Loan Approval Amount (current) 65530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36161
Servicing Lender Name Peoples State Bank of Munising
Servicing Lender Address 100 E Superior St, MUNISING, MI, 49862-1155
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-5100
Project Congressional District FL-07
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36161
Originating Lender Name Peoples State Bank of Munising
Originating Lender Address MUNISING, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65810.14
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State