Entity Name: | HT MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HT 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. |
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: | 04 Apr 2008 (17 years ago) |
Document Number: | L08000034502 |
FEI/EIN Number |
262276029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16307 N FLORIDA AVE, LUTZ, FL, 33549-6131, US |
Mail Address: | 16307 N FLORIDA AVE, LUTZ, FL, 33549-6131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Houp Christopher A | Manager | 16307 N FLORIDA AVE, LUTZ, FL, 335496131 |
Engstrom Emily | Manager | 16307 N FLORIDA AVE, LUTZ, FL, 335496131 |
Houp Christopher A | Agent | 16307 N FLORIDA AVE, LUTZ, FL, 335496131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000040050 | OCTAVE MATCH RECORDS | ACTIVE | 2010-05-06 | 2025-12-31 | - | 16307 N FLORIDA AVE, SUITE B, LUTZ, FL, 33549 |
G10000040034 | OCTAVE MATCH ENTERTAINMENT | ACTIVE | 2010-05-05 | 2025-12-31 | - | 16307 N FLORIDA AVE, SUITE B, LUTZ, FL, 33549 |
G08114900154 | OCTAVE MATCH | EXPIRED | 2008-04-23 | 2013-12-31 | - | 1105 1/2 34TH AVENUE NORTH, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 16307 N FLORIDA AVE, SUITE B, LUTZ, FL 33549-6131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 16307 N FLORIDA AVE, SUITE B, LUTZ, FL 33549-6131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 16307 N FLORIDA AVE, SUITE B, LUTZ, FL 33549-6131 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-03 | Houp, Christopher A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State