Search icon

GTHIRA SYSTEMS, LLC - Florida Company Profile

Company Details

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

GTHIRA 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 29 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2020 (5 years ago)
Document Number: L14000095611
FEI/EIN Number 47-2758894

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

Address: 2 Adalia Avenue, Unit 501, TAMPA, FL, 33606, US
Mail Address: 2 ADALIA AVE, UNIT 501, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASVANONDA CHATE Manager 1585 AMADOR LANE, NEWBURY PARK, CA, 91320
CHAN-GOVE MARIE N Manager 3634 TOWNSHIP AVENUE, SIMI VALLEY, CA, 93063
GORDON HOWARD A Agent 2 ADALIA AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2 Adalia Avenue, Unit 501, TAMPA, FL 33606 -
LC AMENDMENT AND NAME CHANGE 2016-04-15 GTHIRA SYSTEMS, LLC -
LC NAME CHANGE 2015-11-05 GITHIRA SYSTEMS, LLC -
LC NAME CHANGE 2015-06-09 GTEW SYSTEMS, LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-29 IG THREAT INTEL SYSTEMS, LLC -
LC AMENDMENT 2014-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-04-15
LC Name Change 2015-11-05
LC Name Change 2015-06-09
LC Amendment and Name Change 2015-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State