Search icon

TRAFFIC BRICK NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: TRAFFIC BRICK NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAFFIC BRICK NETWORKS 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: 22 Apr 2009 (16 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L09000038828
FEI/EIN Number 264788255

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

Address: 265 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAFFIC BRICK NETWORKS LLC 401K PLAN 2020 264788255 2021-06-08 TRAFFIC BRICK NETWORKS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 8009143538
Plan sponsor’s address 98 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KATHLEEN DALLAS
Valid signature Filed with authorized/valid electronic signature
TRAFFIC BRICK NETWORKS LLC 401K PLAN 2019 264788255 2020-05-08 TRAFFIC BRICK NETWORKS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 8009143538
Plan sponsor’s address 98 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing KATHLEEN DALLAS
Valid signature Filed with authorized/valid electronic signature
TRAFFIC BRICK NETWORKS LLC 401K PLAN 2018 264788255 2019-07-30 TRAFFIC BRICK NETWORKS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 8009143538
Plan sponsor’s address 98 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ANDREW WALKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALKER ANDREW S Manager 265 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
WALKER ANDREW S Agent 265 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069133 PORTABLE COOLING DIRECT EXPIRED 2017-06-23 2022-12-31 - 98 SE 7TH ST, DEERFIELD BEACH, FL, 33441
G17000004647 EVENT SUPPLY EXPIRED 2017-01-12 2022-12-31 - 98 SE 7TH STREET, DEERFIELD BEACH, FL, 33441
G11000096124 THE INSTITUTE OF WEDDING AND EVENT DESIGN EXPIRED 2011-09-29 2016-12-31 - 123 NORTH CONGRESSS AVE, SUITE 386, BOYNTON BEACH, FL, 33426
G11000008290 EVENT DECOR DIRECT EXPIRED 2011-01-20 2016-12-31 - 123 N. CONGRESS AVENUE, SUITE 386, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 265 S FEDERAL HIGHWAY, # 267, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 265 S FEDERAL HIGHWAY, # 267, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-10-22 265 S FEDERAL HIGHWAY, # 267, DEERFIELD BEACH, FL 33441 -
LC DISSOCIATION MEM 2020-01-06 - -
LC AMENDMENT 2018-07-10 - -
LC AMENDMENT 2017-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-07-29 WALKER, ANDREW S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027221 ACTIVE CACE-20-019434 17TH JUDICIAL CIRCUIT COURT 2021-01-13 2026-01-25 $896,623.88 EULER HERMES NORTH AMERICA INSURANCE COMPANY, 800 RED BROOK BLVD., 11TH FLOOR, OWING MILLS, MD 21117
J21000087910 ACTIVE 20 CV 61083 AHS US DIS CT SO. DIS OF FL 2020-11-25 2026-02-26 $260,652.67 FEDEX CORPORATE SERVICES, INC, 942 S. SHADY GROVE ROAD, MEMPHIS, TN 38120

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2021-01-20
LC Amendment 2020-11-30
ANNUAL REPORT 2020-04-16
CORLCDSMEM 2020-01-06
ANNUAL REPORT 2019-02-11
LC Amendment 2018-07-10
ANNUAL REPORT 2018-04-17
LC Amendment 2017-07-19
ANNUAL REPORT 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163737103 2020-04-10 0455 PPP 98 SE 7th St., DEERFIELD BEACH, FL, 33441-4021
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320860
Loan Approval Amount (current) 320860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-4021
Project Congressional District FL-23
Number of Employees 38
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322763.65
Forgiveness Paid Date 2021-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State