Search icon

TRAFF TRANSIT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRAFF TRANSIT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAFF TRANSIT, L.L.C. 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000001144
FEI/EIN Number 263978204

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

Address: 913 Gulf Breeze Pkwy, Unit 35A, Gulf Breeze, FL, 32561, US
Mail Address: PO BOX 547, Gulf Breeze, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAFFANSTEAD CHRISTOPHER J President 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
Harris Tyler R Manager 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
Roberts Michelle Auth 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
TRAFFANSTEAD MIKEL Agent 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 913 Gulf Breeze Pkwy, Unit 35A, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-04-15 913 Gulf Breeze Pkwy, Unit 35A, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 913 Gulf Breeze Pkwy, UNIT 35A, Gulf Breeze, FL 32561 -
LC AMENDMENT 2009-02-05 - -

Documents

Name Date
CORLCDSMEM 2016-08-15
Reg. Agent Resignation 2016-08-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-03
LC Amendment 2009-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State