Search icon

DIAKON TV, LLC - Florida Company Profile

Company Details

Entity Name: DIAKON TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAKON TV, 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: 29 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: L16000000022
FEI/EIN Number 810937724

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

Address: 12148 LAKE FERN DRIVE, JACKSONVILLE, FL, 32258, US
Mail Address: P.O. BOX 56783, JACKSONVILLE, FL, 32241, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT CYNTHIA Authorized Member P.O. BOX 56783, JACKSONVILLE, FL, 32241
STOUT JOHN Authorized Member P.O. BOX 56783, JACKSONVILLE, FL, 32241
STOUT JOHN Agent 12148 LAKE FERN DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-09-05 - -
REGISTERED AGENT NAME CHANGED 2018-09-05 STOUT, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 12148 LAKE FERN DRIVE, JACKSONVILLE, FL 32258 -
LC STMNT OF RA/RO CHG 2017-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000310890 TERMINATED 1000000891343 DUVAL 2021-06-17 2041-06-23 $ 8,627.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-14
CORLCRACHG 2018-09-05
Reg. Agent Resignation 2018-05-14
ANNUAL REPORT 2018-04-21
CORLCRACHG 2017-08-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6658.32
Total Face Value Of Loan:
6658.32
Date:
2020-04-29
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:
12732.50
Total Face Value Of Loan:
12732.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6658.32
Current Approval Amount:
6658.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6721.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12732.5
Current Approval Amount:
12732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12820.06

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State