Search icon

HALLUCINATION MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: HALLUCINATION MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLUCINATION MEDIA, 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L08000007676
FEI/EIN Number 800173328

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

Address: 4907 N. FLORIDA AVE, TAMPA, FL, 33603, US
Mail Address: 4907 N. FLORIDA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN NICHOLS L Manager 5 W. Spanish Main St, TAMPA, FL, 33609
STEVEN MCCLURE R Manager 7002 OAKVIEW CIRCLE, TAMPA, FL, 33634
BRYAN NICHOLS L Agent 5 W. Spanish Main St, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007729 EZ PRINT HUB EXPIRED 2010-01-25 2015-12-31 - 6015 BENJAMIN ROAD #325, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4907 N. Florida Ave, Suite C, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2025-02-05 4907 N. FLORIDA AVE, Suite C, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4907 N. FLORIDA AVE, Suite C, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5 W. Spanish Main St, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-07-02 4907 N. FLORIDA AVE, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 4907 N. FLORIDA AVE, TAMPA, FL 33603 -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 BRYAN, NICHOLS L -
REINSTATEMENT 2015-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000461697 ACTIVE 1000000965287 HILLSBOROU 2024-07-22 2044-07-24 $ 5,272.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000464949 ACTIVE 1000001001516 HILLSBOROU 2024-07-15 2044-07-24 $ 1,560.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000076263 ACTIVE 1000000812681 HILLSBOROU 2019-01-25 2039-01-30 $ 4,416.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000076289 TERMINATED 1000000812684 HILLSBOROU 2019-01-25 2029-01-30 $ 2,167.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000747443 TERMINATED 1000000635175 HILLSBOROU 2014-06-09 2034-06-17 $ 953.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001653881 TERMINATED 1000000547560 HILLSBOROU 2013-10-16 2023-11-07 $ 448.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001514687 TERMINATED 1000000542583 HILLSBOROU 2013-09-25 2033-10-03 $ 1,193.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001014060 TERMINATED 1000000427555 HILLSBOROU 2012-12-10 2032-12-14 $ 1,513.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342487206 2020-04-28 0455 PPP 4907 N Florida Ave, Tampa, FL, 33603
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16407
Loan Approval Amount (current) 16407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16581.55
Forgiveness Paid Date 2021-05-21
2507398904 2021-04-27 0455 PPS 4907 N Florida Ave, Tampa, FL, 33603-2119
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-2119
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16319.06
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State