Search icon

JELLY CREATIVE LLC

Company Details

Entity Name: JELLY CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L10000036272
FEI/EIN Number 364718631
Address: 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
GRABEN ZACHARY B Agent 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408

Managing Member

Name Role Address
GRABEN ZACHARY B Managing Member 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129942 44 STUDIOS ACTIVE 2023-10-20 2028-12-31 No data 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408
G23000129945 VANTA STUDIOS ACTIVE 2023-10-20 2028-12-31 No data 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408
G22000008655 VANTA STUDIOS ACTIVE 2022-01-24 2027-12-31 No data 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408
G20000025363 VANTA STUDIOS ACTIVE 2020-02-26 2025-12-31 No data 5211 FINISTERRE DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-01-20 JELLY CREATIVE LLC No data
REINSTATEMENT 2013-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC NAME CHANGE 2011-10-31 JELLY GRAPHICS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
LC Name Change 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854128308 2021-01-27 0491 PPS 5211 Finisterre Dr, Panama City, FL, 32408-7922
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-7922
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7072.42
Forgiveness Paid Date 2022-03-15
8981847307 2020-05-01 0491 PPP 5211 FINISTERRE DR, PANAMA CITY, FL, 32408-7922
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) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32408-7922
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7086.13
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State