Search icon

QS KEY WEST ALOE, LLC - Florida Company Profile

Company Details

Entity Name: QS KEY WEST ALOE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

QS KEY WEST ALOE, 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: 24 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L10000020974
FEI/EIN Number 27-1965418

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

Address: 701 SOUTH HOWARD AVENUE, SUITE 106-969, TAMPA, FL 33609
Mail Address: PO BOX 320878, TAMPA, FL 33679-2878
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langton, Gary Agent 701 SOUTH HOWARD AVENUE, SUITE 106-969, TAMPA, FL 33609
LANGTON, GARY J Managing Member 701 SOUTH HOWARD AVENUE, SUITE 106-969 TAMPA, FL 33609
DEPIERRO, PETER P Managing Member 701 SOUTH HOWARD AVENUE, SUITE 106-969 TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037071 KEY WEST ALOE ACTIVE 2010-04-27 2025-12-31 - 13095 N. TELECOM PARKWAY, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 701 SOUTH HOWARD AVENUE, SUITE 106-969, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-18 701 SOUTH HOWARD AVENUE, SUITE 106-969, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 701 SOUTH HOWARD AVENUE, SUITE 106-969, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2022-04-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Langton, Gary -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-18
CORLCRACHG 2022-04-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641927209 2020-04-27 0455 PPP 13095 TELECOM PKWY N, Tampa, FL, 33637-0926
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74615
Loan Approval Amount (current) 74615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-0926
Project Congressional District FL-15
Number of Employees 9
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75383.95
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State