Search icon

COX TELEVISION JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: COX TELEVISION JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Nov 2012 (12 years ago)
Document Number: M12000006397
FEI/EIN Number 800847896

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

Address: 1601 W. Peachtree Street NE, Atlanta, GA, 30309, US
Mail Address: P.O. Box 530266, Atlanta, GA, 30353, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREENBERG ERIC D Secretary 1601 W. Peachtree Street NE, Atlanta, GA, 30309
PRUETT STEVEN Exec 1601 W. Peachtree Street NE, Atlanta, GA, 30309
YORK DANIEL President 1601 W. Peachtree Street NE, Atlanta, GA, 30309
CMG Local Television Operating Company, LL Member 1601 W. Peachtree Street NE, Atlanta, GA, 30309
MARCILLIAT-FALKNER MARY ELLEN Vice President 1601 W. Peachtree Street NE, Atlanta, GA, 30309
PITTMAN MARIAN D Vice President 1601 W. Peachtree Street NE, Atlanta, GA, 30309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063929 WASWS-TV EXPIRED 2013-06-25 2018-12-31 - 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328
G13000063928 WTEV-TV EXPIRED 2013-06-25 2018-12-31 - 6205 PEACHTREE DUNWOODY RD, ATLANTIC, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1601 W. Peachtree Street NE, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2022-04-24 1601 W. Peachtree Street NE, Atlanta, GA 30309 -
REGISTERED AGENT NAME CHANGED 2013-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State