Search icon

CABLEVISION OF MARION COUNTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CABLEVISION OF MARION COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000014548
FEI/EIN Number 421588737
Address: 7265 SW Hwy 200, OCALA, FL, 34476, US
Mail Address: 7265 SW Hwy 200, OCALA, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JESS Managing Member 7265 SW Hwy 200, OCALA, FL, 34476
KING SUZANNE Managing Member 7265 SW Hwy 200, OCALA, FL, 34476
King Kerri L President 7265 SW Hwy 200, OCALA, FL, 34476
KING Jess Agent 7265 SW Hwy 200, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101345 FIBERVISION FL EXPIRED 2018-09-13 2023-12-31 - 7265 SW HIGHWAY 200, OCALA, FL, 34476
G18000101357 FIBERVISION FLORIDA EXPIRED 2018-09-13 2023-12-31 - 7265 SW HWY 200, OCALA, FL, 34476
G18000101358 FIBERLINK FL EXPIRED 2018-09-13 2023-12-31 - 7265 SW HIGHWAY 200, OCALA, FL, 34476
G18000101359 FIBERLINK FLORIDA EXPIRED 2018-09-13 2023-12-31 - 7265 SW HIGHWAY 200, OCALA, FL, 34476
G17000011000 FIBERLINK EXPIRED 2017-01-30 2022-12-31 - 8296 SW 103RD STREET ROAD, SUITE 3, OCALA, FL, 34481
G17000011002 FIBERVISION EXPIRED 2017-01-30 2022-12-31 - 8296 SW 103RD STREET ROAD, SUITE 3, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 7265 SW Hwy 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2018-01-18 7265 SW Hwy 200, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 7265 SW Hwy 200, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2017-02-21 KING, Jess -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201700.00
Total Face Value Of Loan:
201700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201700.00
Total Face Value Of Loan:
201700.00
Date:
2013-01-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
8300000.00
Total Face Value Of Loan:
8300000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$201,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,537.71
Servicing Lender:
Bank of DeSoto, National Association
Use of Proceeds:
Payroll: $201,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State