Search icon

IN THE Q, LLC

Company Details

Entity Name: IN THE Q, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000030932
FEI/EIN Number 800380316
Address: 6822 22nd Ave N #183, St. Petersburg, FL, 33710, US
Mail Address: 6822 22nd Ave N #183, St Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IN THE Q 401(K) PLAN 2023 800380316 2024-05-02 IN THE Q, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2022 800380316 2023-05-26 IN THE Q, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2021 800380316 2022-05-23 IN THE Q, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2020 800380316 2021-07-07 IN THE Q, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2019 800380316 2020-05-20 IN THE Q, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8130494017
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2018 800380316 2019-07-23 IN THE Q, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
IN THE Q 401(K) PLAN 2017 800380316 2018-07-26 IN THE Q, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-14
Business code 541800
Sponsor’s telephone number 8134941729
Plan sponsor’s address 10524 CHAMBERS DR, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Arns Linda JManagin Agent 6822 22nd Ave N #183, St Petersburg, FL, 33710

Auth

Name Role Address
Arns Linda Auth 6822 22nd Ave N #183, St Petersburg, FL, 33710
Hall Leni Auth 6822 22nd Ave N #183, St Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040558 BUZZFISH MARKETING EXPIRED 2012-04-30 2017-12-31 No data 10524 CHAMBERS DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 6822 22nd Ave N #183, St. Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2022-02-07 6822 22nd Ave N #183, St. Petersburg, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 6822 22nd Ave N #183, St Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2019-02-17 Arns, Linda Jean, Managing Member No data

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786638604 2021-03-24 0455 PPS Chambers Drive N/A, Westchase, FL, 33626
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22113
Loan Approval Amount (current) 22113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westchase, HILLSBOROUGH, FL, 33626
Project Congressional District FL-14
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22288.69
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State