Search icon

TRAFFIC CONTROL ADVERTISING, LLC - Florida Company Profile

Company Details

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

TRAFFIC CONTROL ADVERTISING, 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: 11 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L20000244567
FEI/EIN Number 85-2462144

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

Address: 25 NORTH MARKET ST, JACKSONVILLE, FL, 32202, US
Mail Address: 706 Tamani Drive, Herndon, VA, 20170, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeff Palmer M Manager 706 Tamani Dr, Herndon, VA, 20170
Naonne Nathan Agent 25 NORTH MARKET ST., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041106 WOODESIGNSFURNITURE.COM ACTIVE 2021-03-25 2026-12-31 - 25 N MARKET ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 25 NORTH MARKET ST., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-11-22 Naonne, Nathan -
CHANGE OF MAILING ADDRESS 2024-11-22 25 NORTH MARKET ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
REINSTATEMENT 2024-02-21
REINSTATEMENT 2022-10-31
REINSTATEMENT 2021-10-06
Florida Limited Liability 2020-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State