Search icon

TRACKER GROUP, LLC

Company Details

Entity Name: TRACKER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2016 (8 years ago)
Document Number: L16000188098
FEI/EIN Number 81-4208076
Address: 81 Seagate Drive #1102, NAPLES, FL, 34103, US
Mail Address: 205 Cathedral Ranch Drive, Sedona, AZ, 86351, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2023 814208076 2024-08-20 TRACKER GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2022 814208076 2023-07-31 TRACKER GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2021 814208076 2022-09-12 TRACKER GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2020 814208076 2021-09-30 TRACKER GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2019 814208076 2020-09-23 TRACKER GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature
TRACKER GROUP, LLC INCENTIVE SAVINGS PLAN 2018 814208076 2019-10-11 TRACKER GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9088765676
Plan sponsor’s address 81 SEAGATE DRIVE, # 1102, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DENISE STONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Stone Denise Agent 81 Seagate Drive #1102, NAPLES, FL, 34103

Chief Operating Officer

Name Role Address
Stone Denise Chief Operating Officer 205 Cathedral Ranch Drive, Sedona, AZ, 86351

Chief Executive Officer

Name Role Address
Weaver Connie Chief Executive Officer 81 Seagate Drive #1102, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-09 81 Seagate Drive #1102, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Stone, Denise No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 81 Seagate Drive #1102, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 81 Seagate Drive #1102, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State