Search icon

TRACER CONSTRUCTION LLC

Company Details

Entity Name: TRACER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: M12000006855
FEI/EIN Number 760135557
Mail Address: 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416, US
Address: 15375 Memorial Drive, 11th Floor, Houston, TX, 77079, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
LAMMERS JON Manager 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416
WACKER RANDOLPH Manager 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416

Secretary

Name Role Address
Fullerton Shawna Secretary 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416

Vice President

Name Role Address
Krutzig Tyler Vice President 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416
Saldarriaga Gustavo Vice President 15375 Memorial Drive, Houston, TX, 77079

Assi

Name Role Address
McGowan Jenna Assi 15375 Memorial Drive, Houston, TX, 77079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15375 Memorial Drive, 11th Floor, Houston, TX 77079 No data
CHANGE OF MAILING ADDRESS 2021-05-01 15375 Memorial Drive, 11th Floor, Houston, TX 77079 No data
LC STMNT OF RA/RO CHG 2014-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State