Search icon

JCA MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: JCA MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCA MARKETING, 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000066486
FEI/EIN Number 900666232

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

Address: 710 US HWY 98 (AVE B SE), CARRABELLE, FL, 32322, US
Mail Address: 710 US HWY 98 (AVE B SE), CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUFFEL MARY Manager 2715 TERRA CEIA BAY BLVD # 402, PALMETTO, FL, 34221
CUFFEL JOE Auth 2715 TERRA CEIA BAY BLVD APT 402, PALMETTO, FL, 34221
CUFFEL MARY Agent 2715 TERRA CEIA BAY BLVD # 402, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069323 JT BEAN COFFEE & DISTRIBUTING EXPIRED 2011-07-11 2016-12-31 - 5212 62ND AVE S, SAINT PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 710 US HWY 98 (AVE B SE), CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 2020-06-29 710 US HWY 98 (AVE B SE), CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2715 TERRA CEIA BAY BLVD # 402, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2019-05-01 CUFFEL, MARY -
LC AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State