Search icon

TRUE ENTERPRISE LLC - Florida Company Profile

Company Details

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

TRUE ENTERPRISE 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: 27 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L18000227703
FEI/EIN Number 74-3141470

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

Address: 5157 SW 183RD AVE, MIRAMAR, FL, 33029, US
Mail Address: 5157 SW 183RD AVE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGRO RON Agent 5157 SW 183RD AVE, MIRAMAR, FL, 33029
CRYSTAL NIGRO LIVING TRUST Managing Member 5157 SW 183RD AVE, MIRAMAR, FL, 33029
RON NIGRO LIVING TRUST Managing Member 5157 SW 183RD AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 5157 SW 183RD AVE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-10-07 5157 SW 183RD AVE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5157 SW 183RD AVE, MIRAMAR, FL 33029 -
CONVERSION 2018-08-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000036713. CONVERSION NUMBER 100000185681

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000794329 ACTIVE CACE-22-015946 17TH JUDICIAL CIRCUIT COURT 2024-12-10 2029-12-20 $497,306.63 ATP XV, LLC, 8362 PINES BLVD, STE 288, PEMBROKE PINES, FL 33024

Court Cases

Title Case Number Docket Date Status
TRUE ENTERPRISE, LLC., Appellant(s) v. ATPXV, LLC., Appellee(s). 4D2024-1217 2024-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-015946

Parties

Name ATPXV, LLC.
Role Appellee
Status Active
Representations James Calvin Moon, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TRUE ENTERPRISE LLC
Role Appellant
Status Active
Representations Christopher Anthony Sajdera, Randall D. Burks, Robin I. Bresky

Docket Entries

Docket Date 2024-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's May 31, 2024 statement on jurisdiction is treated as a notice of voluntary dismissal, and this appeal is dismissed.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Appellant's Statement on Jurisdiction
On Behalf Of True Enterprise, LLC.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATPXV, LLC.
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of True Enterprise, LLC.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of True Enterprise, LLC.
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the April 28, 2024 order is a final or nonfinal appealable order, as it states that jurisdiction is reserved to determine the amount of contingent and unliquidated damages, indicating that future judicial labor is anticipated. Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Singleton v. Realty Land Invs., Inc., 5 So. 3d 794, 795 (Fla. 1st DCA 2009) ("The decretal portion of the order entered a default judgment against Singleton as to liability. The order reserved jurisdiction to determine the amount of damages. . . . because the instant order does not bring an end to the litigation below, this order is not final."); Hernando Cnty. v. Leisure Hills, Inc., 648 So. 2d 257 (Fla. 5th DCA 1994) (holding that the issue of damages is so intertwined with substance of a claim as to render an order reserving jurisdiction to determine damages nonfinal). Further, appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-07
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369287702 2020-05-01 0455 PPP 2250 SW 208 AVE, MIRAMAR, FL, 33029
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 3
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17444.56
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State