Search icon

ON STREET MEDIA USA, LLC - Florida Company Profile

Company Details

Entity Name: ON STREET MEDIA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON STREET MEDIA USA, 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: 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: 15 May 2013 (12 years ago)
Document Number: L13000071498
FEI/EIN Number 46-2787606

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

Address: 707 NICOLET AVE, Suite 101, WINTER PARK, FL, 32789, US
Mail Address: 707 NICOLET AVE, Suite 101, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holzapfel Joseph J Member 707 NICOLET AVE, WINTER PARK, FL, 32789
Miller Brian E Member 707 Nicolet Avenue, Winter Park, FL, 32789
O'Donoghue William B Manager 707 NICOLET AVE, WINTER PARK, FL, 32789
O'Donoghue William B Agent 707 Nicolet Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 O'Donoghue, William B -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 707 NICOLET AVE, Suite 101, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-03-15 707 NICOLET AVE, Suite 101, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 707 Nicolet Avenue, 101, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State