Search icon

CHEETAH SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: CHEETAH SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEETAH SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2003 (22 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L03000031320
FEI/EIN Number 900664782

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

Address: 6272 147TH AVE N, STE A, CLEARWATER, FL, 33760, US
Mail Address: 6272 147TH AVE N, STE A, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATEWOOD GARY Manager 6272 147TH AVE N, CLEARWATER, FL, 33760
GATEWOOD GARY Agent 6272 147TH AVE N, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085562 CHEETAH SYSTEMS LLC EXPIRED 2018-08-03 2023-12-31 - 6272 147TH AVE N STE A, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 6272 147TH AVE N, STE A, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-04-02 6272 147TH AVE N, STE A, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 6272 147TH AVE N, STE A, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2011-02-24 GATEWOOD, GARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362487309 2020-04-29 0455 PPP 6272 147th Ave. N. Suite A, Clearwater, FL, 33760
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42762.3
Loan Approval Amount (current) 42762.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43187.58
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State