Search icon

ONSIGHT INDUSTRIES, LLC

Company Details

Entity Name: ONSIGHT INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2017 (7 years ago)
Document Number: M17000010302
FEI/EIN Number 823584539
Address: 112 South Tryon Street, Charlotte, NC, 28284, US
Mail Address: 112 South Tryon Street, Charlotte, NC, 28284, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONSIGHT INDUSTRIES LLC 401(K) PLAN 2023 823584539 2024-06-18 ONSIGHT INDUSTRIES, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771
ONSIGHT INDUSTRIES LLC 401(K) PLAN 2022 823584539 2023-07-18 ONSIGHT INDUSTRIES, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771
ONSIGHT INDUSTRIES LLC 401(K) PLAN 2021 823584539 2022-09-01 ONSIGHT INDUSTRIES, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-01
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
ONSIGHT INDUSTRIES, LLC 401(K) PLAN 2020 823584539 2021-07-15 ONSIGHT INDUSTRIES, LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
ONSIGHT INDUSTRIES, LLC 401(K) PLAN 2019 593075844 2020-07-06 ONSIGHT INDUSTRIES, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
ONSIGHT INDUSTRIES 401(K) PROFIT SHARING PLAN 2018 823584539 2019-09-16 ONSIGHT INDUSTRIES 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 4078308861
Plan sponsor’s address 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing BRAD OSLEGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Manager

Name Role Address
OSLEGER BRADLEY Manager 900 CENTRAL PARK DR, SANFORD, FL, 32771
LEWELLEN LINDSAY Manager 112 South Tryon Street, Charlotte, NC, 28284
FAISON LANE Manager 112 South Tryon Street, Charlotte, NC, 28284
SCOTT JOHN Manager 112 South Tryon Street, Charlotte, NC, 28284

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018208 ONSIGHT SIGNAGE & VISUAL SOLUTIONS ACTIVE 2018-02-02 2028-12-31 No data 900 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 112 South Tryon Street, Suite 850, Charlotte, NC 28284 No data
CHANGE OF MAILING ADDRESS 2019-01-25 112 South Tryon Street, Suite 850, Charlotte, NC 28284 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 200 S. BISCAYNE BOULEVARD, 4100 (MS), MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-08
Foreign Limited 2017-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State