Search icon

ARRIVE ALIVE TRAFFIC CONTROL, LLC

Company Details

Entity Name: ARRIVE ALIVE TRAFFIC CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: M18000007025
FEI/EIN Number 83-1441703
Address: 507 Marvin C Zanders Ave, Apopka, FL 32703
Mail Address: 507 Marvin C Zanders Ave, Apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARRIVE ALIVE TRAFFIC CONTROL LLC 401(K) PLAN 2023 831441703 2024-10-02 ARRIVE ALIVE TRAFFIC CONTROL LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 237990
Sponsor’s telephone number 4075785431
Plan sponsor’s address 507 MARVIN C ZANDERS AVE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ARRIVE ALIVE TRAFFIC CONTROL LLC 401(K) PLAN 2023 831441703 2024-07-22 ARRIVE ALIVE TRAFFIC CONTROL LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 237990
Sponsor’s telephone number 4075785431
Plan sponsor’s address 507 MARVIN C ZANDERS AVE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Feise, David Manager 507 Marvin C Zanders Ave, Apopka, FL 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 507 Marvin C Zanders Ave, Apopka, FL 32703 No data
REINSTATEMENT 2023-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 507 Marvin C Zanders Ave, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2023-10-03 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2018-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
LC Amendment 2018-12-14
Foreign Limited 2018-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345345953 0418800 2021-06-03 I-95 N BOUND APPROACHING SAMPLE RD, POMPANO BEACH, FL, 33061
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-06-03
Case Closed 2021-12-13

Related Activity

Type Accident
Activity Nr 1773428
Type Inspection
Activity Nr 1534588
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929687302 2020-04-29 0491 PPP 3165 N JOHN YOUNG PKWY, ORLANDO, FL, 32804-4128
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296300
Loan Approval Amount (current) 296300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-4128
Project Congressional District FL-10
Number of Employees 25
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299016.08
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State