Search icon

TRUECORE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TRUECORE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUECORE CONSTRUCTION, 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: 06 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L14000173181
FEI/EIN Number 47-2273184

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

Address: 5735 Higginbotham Rd, FORT MYERS, FL, 33905, US
Mail Address: 16295 S. Tamimi Trail, #200, FORT MYERS, FL, 33908, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUD STEVEN KLINE Authorized Member 5735 Higginbotham Rd, FORT MYERS, FL, 33905
SOUD CHRISTOPHER BR Authorized Member 4419 Loblolly Rd, LaBelle, FL, 33935
SOUD STEVEN KLINE Agent 5735 Higginbotham Rd, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5735 Higginbotham Rd, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5735 Higginbotham Rd, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2020-03-16 5735 Higginbotham Rd, FORT MYERS, FL 33905 -
LC AMENDMENT 2014-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669858402 2021-02-03 0455 PPS 16295 S Tamiami Trl # 200, Fort Myers, FL, 33908-5326
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-5326
Project Congressional District FL-19
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34926.78
Forgiveness Paid Date 2022-01-11
8053557104 2020-04-15 0455 PPP 16295 S. TAMIAMI TRL, FORT MYERS, FL, 33908-5326
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-5326
Project Congressional District FL-19
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34915.24
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State