Search icon

TRAFFIC IMPACT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRAFFIC IMPACT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAFFIC IMPACT GROUP, 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: 28 Jan 2014 (11 years ago)
Document Number: L14000015306
FEI/EIN Number 46-4672289

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

Address: 165 Sabal Palm Drive, Suite 141, Longwood, FL, 32779, US
Mail Address: 403 S Sweetwater Blvd, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRAFFIC IMPACT GROUP, LLC, MINNESOTA 3f7b2ae7-adcf-e311-a9cc-001ec94ffe7f MINNESOTA
Headquarter of TRAFFIC IMPACT GROUP, LLC, KENTUCKY 1183944 KENTUCKY
Headquarter of TRAFFIC IMPACT GROUP, LLC, ILLINOIS LLC_05987717 ILLINOIS

Key Officers & Management

Name Role Address
ISRAELSON SCOTT P Manager 403 S Sweetwater Blvd, LONGWOOD, FL, 32779
ISRAELSON SCOTT P Agent 403 S Sweetwater Blvd, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 165 Sabal Palm Drive, Suite 141, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-01-04 165 Sabal Palm Drive, Suite 141, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 403 S Sweetwater Blvd, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State