Search icon

TRAFFICOP, LLC - Florida Company Profile

Company Details

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

TRAFFICOP, 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: 13 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L07000114738
FEI/EIN Number 262773853

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

Address: 986 TERRY DR, MELBOURNE, FL, 32935, US
Mail Address: PO Box 361096, MELBOURNE, FL, 32936, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENURM DAVID Managing Member 986 TERRY DR, MELBOURNE, FL, 32935
JENURM DAVID Agent 986 TERRY DR, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-27 - -
CHANGE OF MAILING ADDRESS 2020-03-27 986 TERRY DR, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 JENURM, DAVID -
LC AMENDMENT 2018-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 986 TERRY DR, MELBOURNE, FL 32935 -
LC AMENDMENT 2017-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 986 TERRY DR, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-27
LC Amendment 2018-03-15
ANNUAL REPORT 2018-01-17
LC Amendment 2017-07-19
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019268508 2021-02-25 0455 PPS 986 Terry Dr, Melbourne, FL, 32935-6961
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35827
Loan Approval Amount (current) 35827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-6961
Project Congressional District FL-08
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36148.95
Forgiveness Paid Date 2022-01-21
9029357304 2020-05-01 0455 PPP 986 TERRY DR, MELBOURNE, FL, 32935
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38815
Loan Approval Amount (current) 38815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32935-0001
Project Congressional District FL-08
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39335.01
Forgiveness Paid Date 2021-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State