Search icon

TRACER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TRACER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

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

Key Officers & Management

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
Fullerton Shawna Secretary 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416
Krutzig Tyler Vice President 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416
McGowan Jenna Assi 15375 Memorial Drive, Houston, TX, 77079
Saldarriaga Gustavo Vice President 15375 Memorial Drive, Houston, TX, 77079
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15375 Memorial Drive, 11th Floor, Houston, TX 77079 -
CHANGE OF MAILING ADDRESS 2021-05-01 15375 Memorial Drive, 11th Floor, Houston, TX 77079 -
LC STMNT OF RA/RO CHG 2014-02-10 - -
REGISTERED AGENT NAME CHANGED 2014-02-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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 Apr 2025

Sources: Florida Department of State