Search icon

JMA CABLE SPLICING, LLC - Florida Company Profile

Company Details

Entity Name: JMA CABLE SPLICING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMA CABLE SPLICING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 28 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: L03000049506
FEI/EIN Number 83-0670389

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

Address: 12610 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903, US
Mail Address: 12610 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHEY JEFF Managing Member 12610 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903
HUGHEY MARY ANN Agent 12610 ARBUCKLE CT., NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-28 - -
REINSTATEMENT 2011-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 12610 ARBUCKLE COURT, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2011-02-04 12610 ARBUCKLE COURT, NORTH FORT MYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-13 HUGHEY, MARY ANN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 12610 ARBUCKLE CT., NORTH FORT MYERS, FL 33903 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State