Search icon

SOUTHEASTERN TRAFFIC SUPPLY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEASTERN TRAFFIC SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 May 2024 (a year ago)
Document Number: M18000000026
FEI/EIN Number 823515815

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

Address: 1008 Bell Ave, Ft. Pierce, FL, 34982, US
Mail Address: 3300 Highlands Pkwy SE, Suite 110, Smyrna, GA, 30082, US
ZIP code: 34982
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Izzo Christopher President 3300 Highlands Pkwy SE, Suite 110, Smyrna, GA, 30082
Fisher Mark Chief Executive Officer Studio at the Fountains 3A- Suite 22, Murfreesboro, TN, 37129
Wood Robert Chief Operating Officer Studio at the Fountains 3A- Suite 22, Murfreesboro, TN, 37129
McMahon Jim Chief Financial Officer Studio at the Fountains 3A- Suite 22, Murfreesboro, TN, 37129
Sikaffy Augusto Director 1008 Bell Ave, Ft. Pierce, FL, 34982
JEZIORKOWSKI DANIEL Director 2000 NW 150th Ave #2106, Pembroke Pines, FL, 33028
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-05-22 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 1008 Bell Ave, Ft. Pierce, FL 34982 -
LC AMENDMENT 2022-04-05 - -
CHANGE OF MAILING ADDRESS 2021-03-23 1008 Bell Ave, Ft. Pierce, FL 34982 -
LC AMENDMENT 2020-10-13 - -
LC AMENDMENT 2018-08-02 - -
LC AMENDMENT 2018-07-02 - -
LC STMNT OF RA/RO CHG 2018-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000294577 TERMINATED 1000000823818 COLUMBIA 2019-04-17 2039-04-24 $ 2,132.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000063998 TERMINATED 1000000811975 COLUMBIA 2019-01-17 2039-01-23 $ 2,132.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
CORLCRACHG 2024-05-22
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-16
Reg. Agent Change 2023-04-19
ANNUAL REPORT 2022-04-26
LC Amendment 2022-04-05
ANNUAL REPORT 2021-03-23
LC Amendment 2020-10-13
ANNUAL REPORT 2020-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-12
Type:
Complaint
Address:
3730 WHITE LAKE BLVD, NAPLES, FL, 34117
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-07-05
Type:
Complaint
Address:
4402 W CAYUGA ST, TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State