Search icon

CABLES AND SENSORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CABLES AND SENSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABLES AND SENSORS, 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: 11 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L10000084022
FEI/EIN Number 273246889

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

Address: 5874 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 5874 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CABLES AND SENSORS, LLC, NEW YORK 6027884 NEW YORK
Headquarter of CABLES AND SENSORS, LLC, COLORADO 20201980883 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABLES AND SENSORS 401(K) PLAN 2023 273246889 2024-05-06 CABLES AND SENSORS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5874 S SEMORAN BLVD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CABLES AND SENSORS 401(K) PLAN 2022 273246889 2023-06-12 CABLES AND SENSORS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5874 S SEMORAN BLVD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CABLES AND SENSORS 401(K) PLAN 2021 273246889 2022-09-30 CABLES AND SENSORS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5890 S SEMORAN BLVD, SUITE B, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CABLES AND SENSORS 401(K) PLAN 2020 273246889 2021-05-18 CABLES AND SENSORS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5890 S SEMORAN BLVD, SUITE B, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CABLES AND SENSORS 401(K) PLAN 2019 273246889 2020-05-20 CABLES AND SENSORS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5890 S SEMORAN BLVD, SUITE B, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CABLES AND SENSORS 401(K) PLAN 2018 273246889 2019-07-17 CABLES AND SENSORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334500
Sponsor’s telephone number 7863048456
Plan sponsor’s address 5890 S SEMORAN BLVD, SUITE B, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ORJUELA DIEGO E Authorized Member 5874 S SEMORAN BLVD, ORLANDO, FL, 32822
GAMMON AARON Manager 5874 S. SEMORAN BLVD, ORLANDO, FL, 32822
ORJUELA DIEGO E Agent 5874 S. SEMORAN BLVD, ORLANDO, FL, 32822
IMELDA FARRELL SCALLION Manager 5874 S. SEMORAN BLVD., ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080920 CABLES AND SENSORS EXPIRED 2011-08-15 2016-12-31 - 941 16TH ST, MIAMI BEACH, FL, 33139
G10000076027 MAGNIFICO HEALTHCARE EXPIRED 2010-08-18 2015-12-31 - 1056 EUCLID AVE, STE 4, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 5874 S. SEMORAN BLVD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 5874 S. SEMORAN BLVD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-08-19 5874 S. SEMORAN BLVD, ORLANDO, FL 32822 -
LC NAME CHANGE 2014-02-24 CABLES AND SENSORS, LLC -
LC NAME CHANGE 2011-05-06 MAGNIFICO HEALTHCARE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
LC Amendment 2022-11-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118267704 2020-05-01 0455 PPP 4011 HARDIE AVE, MIAMI, FL, 33133
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192642
Loan Approval Amount (current) 192642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 19
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194729.17
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State