Search icon

THEIA RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: THEIA RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: M14000001075
FEI/EIN Number 464599792

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

Address: 3230 Anchor Bay Trail, Bradenton, FL, 34211, US
Mail Address: 3230 Anchor Bay Trail, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOSSAIN Showkat Manager 3230 Anchor Bay Trail, Bradenton, FL, 34211
CHADEE GARY Agent 115 N PINEWOOD AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3230 Anchor Bay Trail, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-01-20 3230 Anchor Bay Trail, Bradenton, FL 34211 -
LC AMENDMENT 2014-03-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457588 ACTIVE 2019-000785-CI SIXTH JUDICIAL CIRCUIT 2024-06-20 2029-07-18 $100,000.00 VICTOR GHOBRIAL, 7131 GRASSLAND COURT, SARASOTA, FL 34241

Court Cases

Title Case Number Docket Date Status
Showkat Hossain and Theia Research, LLC, Appellant(s) v. Agobi, Inc.,and Victor Ghobrial, M. D., Appellee(s). 2D2024-1564 2024-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-000785

Parties

Name THEIA RESEARCH, LLC
Role Appellant
Status Active
Representations Courtney Lynne Fernald, Amy L. Dilday, Joseph Daniel Kennett, Jocelyn Christine Smith
Name AGOBI, INC.
Role Appellee
Status Active
Representations Andre Raymond Perron
Name Victor Ghobrial, M.D.
Role Appellee
Status Active
Name Hon. William Douglas Baird
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Showkat Hossain
Role Appellant
Status Active
Representations Courtney Lynne Fernald, Amy L. Dilday, Joseph Daniel Kennett, Jocelyn Christine Smith

Docket Entries

Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 12/16/2024
On Behalf Of Theia Research, LLC
Docket Date 2024-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description This court's July 9, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal Redacted
Description 4695 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-24
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO JULY 9, 2024 ORDER OF THE COURT
On Behalf Of Theia Research, LLC
Docket Date 2024-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Theia Research, LLC
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Theia Research, LLC
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Theia Research, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970457706 2020-05-01 0455 PPP 3230 ANCHOR BAY TRL, BRADENTON, FL, 34211-3461
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34211-3461
Project Congressional District FL-16
Number of Employees 1
NAICS code 541712
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5928.21
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State