Search icon

EARNED TRAFFIC, LLC - Florida Company Profile

Headquarter

Company Details

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

EARNED TRAFFIC, 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L14000049218
FEI/EIN Number 46-5192331

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

Address: 13266 Byrd Dr., Odessa, FL, 33556, US
Mail Address: 13266 Byrd Dr., Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EARNED TRAFFIC, LLC, KENTUCKY 1141263 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARNED TRAFFIC 401(K) PLAN 2023 465192331 2024-05-14 EARNED TRAFFIC, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 7277101286
Plan sponsor’s address 8705 DONNA LU DR, SUITE 225, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EARNED TRAFFIC 401(K) PLAN 2022 465192331 2023-05-27 EARNED TRAFFIC, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 7277101286
Plan sponsor’s address 8705 DONNA LU DR, SUITE 225, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EARNED TRAFFIC 401(K) PLAN 2021 465192331 2022-05-19 EARNED TRAFFIC, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 7277101286
Plan sponsor’s address 12750 CITRUS PARK LANE, SUITE 225, TAMPA, FL, 33625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EARNED TRAFFIC 401(K) PLAN 2020 465192331 2021-06-22 EARNED TRAFFIC, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 7277101286
Plan sponsor’s address 12750 CITRUS PARK LANE, SUITE 225, TAMPA, FL, 33625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SNYDER DAVID Chief Executive Officer 8705 Donna Lu Drive, Odessa, FL, 33556
Rodriguez Jennifer C Admi 8705 Donna Lu Drive, Odessa, FL, 33556
Snyder David Agent 13266 Byrd Dr., Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13266 Byrd Dr., Ste 100 P.O. Box 457, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2024-04-30 13266 Byrd Dr., Ste 100 P.O. Box 457, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13266 Byrd Dr., Ste 100 P.O. Box 457, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2020-04-15 Snyder, David -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2015-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000652931 TERMINATED 1000000841994 HILLSBOROU 2019-09-26 2029-10-02 $ 475.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-01-28
CORLCDSMEM 2015-08-25
ANNUAL REPORT 2015-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State