Search icon

KILLER "Q", LLC

Company Details

Entity Name: KILLER "Q", LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L16000182820
FEI/EIN Number 61-1804567
Address: 1528 State Street, SARASOTA, FL 34236
Mail Address: 401 S PALM AVE UNIT 1102, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KILLER Q LLC 401 K PROFIT SHARING PLAN TRUST 2018 611804567 2019-07-08 KILLER Q LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 9417354304
Plan sponsor’s address 1528 STATE ST, SARASOTA, FL, 34236

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 2019-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KILLER Q LLC 401 K PROFIT SHARING PLAN TRUST 2017 611804567 2018-06-07 KILLER Q LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 9417354304
Plan sponsor’s address 1528 STATE ST, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COMPTON, JOHN M Agent 1819 MAIN ST STE 610, SARASOTA, FL 34236

Manager

Name Role Address
Rivera, Richard Edwin Manager 401 S PALM AVE UNIT 1102, SARASOTA, FL 34236
SUNCOAST HOSPITALITY PARTNERS, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113162 BRICK'S SMOKED MEATS ACTIVE 2016-10-18 2026-12-31 No data 401 S. PALM AVENUE, UNIT 1102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 1528 State Street, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409657107 2020-04-14 0455 PPP 1528 STATE ST, SARASOTA, FL, 34236-5832
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219042.5
Loan Approval Amount (current) 219042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5832
Project Congressional District FL-17
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221573.66
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State