Search icon

ONSPOT DIGITAL NETWORK, LLC

Company Details

Entity Name: ONSPOT DIGITAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2006 (18 years ago)
Document Number: M06000006391
FEI/EIN Number 061763243
Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Mail Address: 225 W. WASHINGTON ST., P.O. BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
FIVEL STEVEN E Secretary 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Executive Vice President

Name Role Address
MCDADE BRIAN Executive Vice President 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Frey Donald Executive Vice President 225 W Washington St, Indianapolis, IN, 46204

Chief Administrative Officer

Name Role Address
RULLI JOHN Chief Administrative Officer 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Chairman of the Board

Name Role Address
SIMON DAVID Chairman of the Board 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Managing Member

Name Role Address
SIMON IDN, LLC Managing Member 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000494376 TERMINATED 1000000602026 MIAMI-DADE 2014-03-31 2034-05-01 $ 7,236.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State