Search icon

SQ1 OF KEY WEST LLC - Florida Company Profile

Company Details

Entity Name: SQ1 OF KEY WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQ1 OF KEY WEST 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: 16 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L16000116968
FEI/EIN Number 81-3040610

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

Mail Address: 1075 DUVAL STREET, KEY WEST, FL, 33040, US
Address: 1075 DUVAL ST., SUITE C-12, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETTIS BRENDON Manager 921 WHITE STREET APT 5, KEY WEST, FL, 33040
RAKHIMOV SHUKHRAT Authorized Member 529 SIMONTON STREET, KEY WEST, FL, 33040
FETTIS BRENDON Agent 1075 DUVAL ST., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046295 OCEAN GRILL & BAR ACTIVE 2022-04-12 2027-12-31 - 1075 DUVAL ST, STE. C12, KEY WEST, FL, 33040--319
G21000053950 KEY WEST CATERING COMPANY ACTIVE 2021-04-20 2026-12-31 - 1075 DUVAL ST, STE. C12, KEY WEST, FL, 33040
G16000067229 OCEAN GRILL EXPIRED 2016-07-08 2021-12-31 - 1075 DUVAL, SUITE C-12, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-28 - -
REGISTERED AGENT NAME CHANGED 2020-12-28 FETTIS, BRENDON -
CHANGE OF MAILING ADDRESS 2020-03-19 1075 DUVAL ST., SUITE C-12, KEY WEST, FL 33040 -
LC AMENDMENT 2020-02-05 - -
LC AMENDMENT 2018-03-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-10
LC Amendment 2020-12-28
ANNUAL REPORT 2020-03-19
LC Amendment 2020-02-05
ANNUAL REPORT 2019-04-29
LC Amendment 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608778409 2021-02-03 0455 PPS 1075 Duval St Ste C12, Key West, FL, 33040-3195
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238000
Loan Approval Amount (current) 238000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3195
Project Congressional District FL-28
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239754.03
Forgiveness Paid Date 2021-11-15
7314957209 2020-04-28 0455 PPP 1075 DUVAL ST STE C12, KEY WEST, FL, 33040-3195
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52125
Loan Approval Amount (current) 52125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3195
Project Congressional District FL-28
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52636.25
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State