Search icon

TRUE INCENTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUE INCENTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE INCENTIVE, 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: 03 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: L13000001351
FEI/EIN Number 46-2281799

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

Mail Address: 2881 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306, US
Address: 2881 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSC, LLC Agent -
Baron Gary Manager 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
BILLINGTON TAYLOR Manager 2881 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 CSC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 2881 E. Oakland Park Blvd., Suite 205, Ft. Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-08-27 2881 E. Oakland Park Blvd., Suite 205, Ft. Lauderdale, FL 33306 -
LC NAME CHANGE 2014-07-08 TRUE INCENTIVE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
156507.00
Total Face Value Of Loan:
156507.50
Date:
2020-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
171250.00
Total Face Value Of Loan:
171250.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171250
Current Approval Amount:
171250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173211.16
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156507
Current Approval Amount:
156507.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157930.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State