Search icon

TRACE EYE-D, LLC - Florida Company Profile

Company Details

Entity Name: TRACE EYE-D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACE EYE-D, 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: 29 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L16000233670
FEI/EIN Number 81-4812464

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

Mail Address: POB 290125, TAMPA, FL, 33687, US
Address: 573 Interstate Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADEN CHRISTOPHER Manager 117 25TH ST W, BRADENTON, FL, 34205
Southworth George L Manager PO Box 290125, TAMPA, FL, 33687
Willhite Brandy Secretary PO Box 290125, TAMPA, FL, 33687
Baden Christopher Agent 117 25TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 573 Interstate Blvd, Sarasota, FL 34240 -
REINSTATEMENT 2022-10-06 - -
CHANGE OF MAILING ADDRESS 2022-10-06 573 Interstate Blvd, Sarasota, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 Baden, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 117 25TH ST W, BRADENTON, FL 34205 -

Court Cases

Title Case Number Docket Date Status
VIRGINIA BADEN AND JOANNA BADEN VS GREGORY J. PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., JASON M. DePAOLA, ESQ., ROBERT M. ELLIOTT,, ET AL 2D2019-1639 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-000301

Parties

Name VIRGINIA BADEN
Role Petitioner
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name JOANNA BADEN
Role Petitioner
Status Active
Name HARRISON & KIRKLAND, P.A.
Role Respondent
Status Active
Name ROBERT M. ELLIOTT
Role Respondent
Status Active
Name TRACE EYE-D, LLC
Role Respondent
Status Active
Name MYAKKA RESEARCH GROUP, LLC
Role Respondent
Status Active
Name STEVEN CHRISTOPHER BADEN
Role Respondent
Status Active
Name GREGORY J. PORGES, ESQ.
Role Respondent
Status Active
Representations STUART JAY LEVINE, ESQ., E. BLAKE MELHUISH, ESQ., DALE T. GOLDEN, ESQ., Charles J. Meltz, Esq., Kirsten D. Blum, Esq., JOHN D. HAWKINS, ESQ.
Name JASON M. DEPAOLA, ESQ.
Role Respondent
Status Active
Name H. RAY BADEN
Role Respondent
Status Active
Name HAMLIN, KNOWLES & HAWK, P.A.
Role Respondent
Status Active
Name NELON KIRKLAND, ESQ.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Morris, and Lucas
Docket Date 2019-07-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITIONDENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-06-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ RESPONDENT ROBERT M. ELLIOTT'S JOINDER IN RESPONSE TO PORGES RESPONDENTS' RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONDENTS', GREGORY PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., AND JASON M. DEPAOLA, RESPONSE TO PETITIONERS', VIRGINIA BADEN AND JOANNA BADEN, AMENDED PETITION FOR WRIT OF PROHIBITION DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO AMENDED PETITION FOR WRIT OFPROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondents shall serve a response to the petition for writ of prohibition within 30 days of the date of this order. The petitioners may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO LOWER TRIBUNAL CASE NUMBER
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-13
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885617102 2020-04-14 0455 PPP 573 INTERSTATE BLVD, SARASOTA, FL, 34240-8958
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-8958
Project Congressional District FL-17
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59291.89
Forgiveness Paid Date 2021-04-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2466243 TRACE EYE-D, LLC - PMNAVHGM63Q3 573 INTERSTATE BLVD, SARASOTA, FL, 34240-8958
Capabilities Statement Link -
Phone Number 941-744-6790
Fax Number -
E-mail Address chris@traceeyed.com
WWW Page www.trace-eye-d.com
E-Commerce Website https://www.trace-eye-d.com/
Contact Person STEVEN BADEN
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 8LCY8
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Wet wipe colorimetric explosive trace detection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Steven C Baden
Role President
Name Howard R Baden
Role Director

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Albania; Australia; Austria; Belgium; Cyprus; Denmark; Ireland; Estonia; Czech Republic; Finland; France; Germany; Greece; Croatia; Hungary; Italy; Latvia; Lithuania; Slovakia; Luxembourg; Malta; Malaysia; Netherlands; Poland; Portugal; Slovenia; Spain; Sweden; Thailand; Turkey
Desired Export Business Relationships Direct export sales, Distributor/Importer, Licensing, Contract manufacturing, Joint venture/coventure, Alliances, Investment
Description of Export Objective(s) Establish markets with listed nations

Date of last update: 01 Apr 2025

Sources: Florida Department of State