Search icon

HT MEDIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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