Search icon

GYM SRQ LLC - Florida Company Profile

Company Details

Entity Name: GYM SRQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYM SRQ 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 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

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

Address: 8729 Trattoria Terr, Sarasota, FL, 34238, US
Mail Address: 8729 Trattoria Terr, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GYM SRQ 401(K) PLAN 2023 812741548 2024-07-23 GYM SRQ, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GYM SRQ 401(K) PLAN 2023 812741548 2024-10-02 GYM SRQ, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GYM SRQ 401(K) PLAN 2022 812741548 2023-07-18 GYM SRQ, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GYM SRQ 401(K) PLAN 2021 812741548 2022-07-11 GYM SRQ, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature
GYM SRQ 401(K) PLAN 2021 812741548 2022-06-30 GYM SRQ, LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing SOHNI EPP
Valid signature Filed with authorized/valid electronic signature
GYM SRQ 401(K) PLAN 2020 812741548 2021-10-14 GYM SRQ, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9413486377
Plan sponsor’s address 3530 CLARK ROAD, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SOHNI EPP
Valid signature Filed with authorized/valid electronic signature
GYM SRQ LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812741548 2020-06-03 GYM SRQ LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9412280065
Plan sponsor’s address 3509 51ST AVE W, BRADENTON, FL, 34210

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GYM SRQ LLC 401 K PROFIT SHARING PLAN TRUST 2018 812741548 2019-05-13 GYM SRQ LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9412280065
Plan sponsor’s address 3509 51ST AVE W, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAPPIDI VAMSEE Authorized Member 8729 Trattoria Terr, SARASOTA, FL, 34238
Congdon Jodie Dr. Agent 3665 Bee Ridge Road, Sarasota, FL, 34233

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820117708 2020-05-01 0455 PPP 3530 Clark Road, Sarasota, FL, 34231
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89637
Loan Approval Amount (current) 89637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 16
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90243.58
Forgiveness Paid Date 2021-01-07
4201028600 2021-03-18 0455 PPS 3530 Clark Rd, Sarasota, FL, 34231-8408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87305
Loan Approval Amount (current) 87305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-8408
Project Congressional District FL-17
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87687.71
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State