Search icon

HOLLYWOOD COLLECTIBLES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD COLLECTIBLES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD COLLECTIBLES GROUP, 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: 18 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: L05000049756
FEI/EIN Number 203225575

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

Mail Address: 840 Blackwelder Road, DeLeon Springs, FL, 32130, US
Address: 11491 Rocket Blvd, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON LINDA Vice President 840 Blackwelder Road, DeLeon Springs, FL, 32130
HILLIARD MARK Agent 840 Blackwelder Road, DeLeon Springs, FL, 32130
HILLIARD MARK Managing Member 840 Blackwelder Road, DeLeon Springs, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 11491 Rocket Blvd, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-04-16 11491 Rocket Blvd, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2018-04-16 HILLIARD, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 840 Blackwelder Road, DeLeon Springs, FL 32130 -
LC NAME CHANGE 2006-02-03 HOLLYWOOD COLLECTIBLES GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153527201 2020-04-28 0491 PPP 11491 ROCKET BLVD, ORLANDO, FL, 32824
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55160
Loan Approval Amount (current) 55160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55460.74
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State