Search icon

MARCIA L. KING, LLC - Florida Company Profile

Company Details

Entity Name: MARCIA L. KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCIA L. KING, 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: 18 Jan 2019 (6 years ago)
Document Number: L19000020158
FEI/EIN Number 83-3298010

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

Address: 785 Oakleaf Plantation Parkway, Orange Park, FL, 32065, US
Mail Address: 785 Oakleaf Plantation Parkway, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MARCIA L Authorized Member 785 Oakleaf Plantation Parkway, Orange Park, FL, 32065
Shultz Chad L Agent 1450 Flagler Ave., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1450 Flagler Ave., Suite 7, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 785 Oakleaf Plantation Parkway, Unit 214 #214, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2023-11-16 785 Oakleaf Plantation Parkway, Unit 214 #214, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Shultz, Chad L -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-02-20
Florida Limited Liability 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361157904 2020-06-19 0491 PPP 12548 N CR 23A, MACCLENNY, FL, 32063
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5806
Loan Approval Amount (current) 5806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MACCLENNY, BAKER, FL, 32063-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5863.58
Forgiveness Paid Date 2021-06-22
2942938404 2021-02-04 0491 PPS 12548 N County Road 23A, Macclenny, FL, 32063-4066
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5805
Loan Approval Amount (current) 5805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-4066
Project Congressional District FL-03
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5878.48
Forgiveness Paid Date 2022-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State