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. |
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 |
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 |
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 |
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 | - |
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