Search icon

GYM SRQ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GYM SRQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: L16000089664
FEI/EIN Number 81-2741548
Address: 8729 Trattoria Terr, Sarasota, FL, 34238, US
Mail Address: 8729 Trattoria Terr, Sarasota, FL, 34238, US
ZIP code: 34238
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chappidi Vamsee Agent 8729 Trattoria Terr, Sarasota, FL, 34238
CHAPPIDI VAMSEE Authorized Member 8729 Trattoria Terr, SARASOTA, FL, 34238

Form 5500 Series

Employer Identification Number (EIN):
812741548
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Chappidi, Vamsee -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8729 Trattoria Terr, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8729 Trattoria Terr, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-02 8729 Trattoria Terr, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Congdon, Jodie, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3665 Bee Ridge Road, Suite 316, Sarasota, FL 34233 -
LC AMENDMENT 2016-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000072814 ACTIVE 2023-CA-008196 NC 12TH JUDICIAL CIR. SARASOTA CO 2024-03-13 2030-02-05 $2,290,294.34 BRE THRONE BENEVA VILLAGE SHOPS, 100 PARK AVE, 600N, NEW YORK , NY 10017

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
87305.00
Total Face Value Of Loan:
87305.00
Date:
2020-05-03
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:
89637.00
Total Face Value Of Loan:
89637.00
Date:
2020-05-03
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:
89637.00
Total Face Value Of Loan:
89637.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$89,637
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,637
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,243.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $89,637
Jobs Reported:
16
Initial Approval Amount:
$87,305
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,687.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $87,303
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State