Search icon

TRACE EYE-D, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRACE EYE-D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L16000233670
FEI/EIN Number 81-4812464
Mail Address: POB 290125, TAMPA, FL, 33687, US
Address: 573 Interstate Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
City: Sarasota
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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
STEVEN BADEN
User ID:
P2466243

Unique Entity ID

Unique Entity ID:
PMNAVHGM63Q3
CAGE Code:
8LCY8
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2020-05-10

Commercial and government entity program

CAGE number:
8LCY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
STEVEN C. BADEN
Corporate URL:
www.trace-eye-d.com

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

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00

Trademarks

Serial Number:
88186465
Mark:
TRACE EYE-D
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2018-11-08
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRACE EYE-D

Goods And Services

For:
Chemical composition for use in the travel, law enforcement, parcel delivery and security industries for detection of a target chemical compound associated with the manufacture or detonation of an explosive material
First Use:
2021-02-16
International Classes:
001 - Primary Class
Class Status:
ACTIVE
For:
Disposable wipes for non-medical use impregnated with a chemical formulation for sample collection and diagnostic testing for indicating the presence on a test surface of a chemical compound associated with the manufacture or detonation of an explosive material for use in identifying potential threa...
First Use:
2021-02-16
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
87845735
Mark:
NB-36
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2018-03-22
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NB-36

Goods And Services

For:
Chemical formulation for detection of a target substance for non-medical purposes; chemically treated, disposable, nonmedical wipe for detection of a target substance on a test surface
First Use:
2021-06-01
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
87703445
Mark:
PB-33
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2017-11-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PB-33

Goods And Services

For:
Disposable wipes for non-medical use impregnated with a chemical formulation for sample collection and diagnostic testing for indicating the presence on a test surface of a chemical compound associated with the manufacture or detonation of an explosive material for use in identifying potential threa...
First Use:
2019-12-31
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
87701842
Mark:
TRACE EYE-D
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2017-11-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRACE EYE-D

Goods And Services

For:
Chemical composition for use in the travel, law enforcement, parcel delivery and security industries for detection of a target chemical compound associated with the manufacture or detonation of an explosive material
International Classes:
001 - Primary Class
Class Status:
ACTIVE
For:
Disposable wipes for non-medical use impregnated with a chemical formulation for sample collection and diagnostic testing for indicating the presence on a test surface of a chemical compound associated with the manufacture or detonation of an explosive material for use in identifying potential threa...
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
87701836
Mark:
TRACE EYE-D
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2017-11-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TRACE EYE-D

Goods And Services

For:
Disposable wipes for non-medical use impregnated with a chemical formulation for sample collection and diagnostic testing for indicating the presence on a test surface of a chemical compound associated with the manufacture or detonation of an explosive material for use in identifying potential threa...
First Use:
2019-12-31
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$58,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,291.89
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $58,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State