Search icon

TRACS MANUFACTURING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRACS MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2018 (7 years ago)
Document Number: L08000101290
FEI/EIN Number 263597548
Address: 1739 Huntington Lane, Rockledge, FL, 32955, US
Mail Address: 1739 Huntington Lane, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFERRIERE DEREK A Managing Member 1367 SANIBEL LANE, MERRITT ISLAND, FL, 32952
MARTIN DANIEL C Managing Member 1814 Plantation Oak Drive, Orlando, FL, 32824
LAFERRIERE DONALD A Managing Member 3585 SAVANNAH'S TRAIL, MERRITT ISLAND, FL, 32953
LAFERRIERE RONALD A Managing Member 2654 JOHNSON STREET, MARNE, MI, 49435
LAFERRIERE DEREK A Agent 1367 SANIBEL LANE, MERRITT ISLAND, FL, 32952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEREK LAFERRIERE
User ID:
P2905196

Unique Entity ID

Unique Entity ID:
DQGDWJJK4LU4
CAGE Code:
9D9G7
UEI Expiration Date:
2026-07-30

Business Information

Activation Date:
2025-08-01
Initial Registration Date:
2022-05-20

Commercial and government entity program

CAGE number:
9D9G7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-08-01
SAM Expiration:
2026-07-30

Contact Information

POC:
DEREK A. LAFERRIERE
Corporate URL:
www.tracspurifiers.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1739 Huntington Lane, Suite 107, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-01-31 1739 Huntington Lane, Suite 107, Rockledge, FL 32955 -
REINSTATEMENT 2018-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 LAFERRIERE, DEREK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-06-30
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State