Search icon

JCMA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JCMA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCMA ENTERPRISES, 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: 23 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L14000195022
FEI/EIN Number 47-2649252

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

Address: 1942 Filly Trail, Oviedo, FL, 32765, US
Mail Address: 1942 Filly Trail, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ARCILA JUAN CARLOS Manager 1942 Filly Trail, Oviedo, FL, 32765
Ramirez Lopez Diana M President 1942 Filly Trail, Oviedo, FL, 32765
MEJIA ARCILA JUAN CARLOS Secretary 1942 Filly Trail, Oviedo, FL, 32765
MEJIA ARCILA JUAN C Agent 1942 Filly Trail, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013523 FLEXGASKET EXPIRED 2015-02-06 2020-12-31 - 8207 NW 120TH WAY, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1942 Filly Trail, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-03-24 1942 Filly Trail, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1942 Filly Trail, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2016-04-25 MEJIA ARCILA, JUAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State