Search icon

THREE21 CREATIVE, LLC. - Florida Company Profile

Company Details

Entity Name: THREE21 CREATIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE21 CREATIVE, 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 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L13000011049
FEI/EIN Number 46-1845249

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

Address: 121 SOUTH ORANGE AVENUE, SUITE 980N, ORLANDO, FL, 32801, US
Mail Address: 121 SOUTH ORANGE AVENUE, SUITE 980N, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE21 CREATIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461845249 2022-04-11 THREE21 CREATIVE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 4077345215
Plan sponsor’s address 121 S ORANGE AVE SUITE 980, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
THREE21 CREATIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461845249 2021-04-01 THREE21 CREATIVE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 4077345215
Plan sponsor’s address 121 S ORANGE AVE SUITE 980, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
THREE21 CREATIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461845249 2020-04-09 THREE21 CREATIVE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 4077345215
Plan sponsor’s address 121 S ORANGE AVE SUITE 980, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
THREE21 CREATIVE, LLC. 401 K PROFIT SHARING PLAN TRUST 2018 461845249 2019-07-16 THREE21 CREATIVE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541910
Sponsor’s telephone number 4077345215
Plan sponsor’s address 121 S ORANGE AVE SUITE 980, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOUTIN JOSEPH R Managing Member 10339 Hart Branch Cir, ORLANDO, FL, 32832
SOBEL CAREY R Managing Member 7247 Lake Drive, Orlando, FL, 32809
SOBEL CAREY R Agent 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146388 321 THE AGENCY ACTIVE 2021-11-01 2026-12-31 - 121 SOUTH ORANGE AVE, SUITE 980N, ORLANDO, FL, 32801
G18000039770 321 AGENCY ACTIVE 2018-03-26 2028-12-31 - 121 S. ORANGE AVE, STE 980N, ORLANDO, FL, 32801
G18000039772 THREE.TWO.ONE AGENCY EXPIRED 2018-03-26 2023-12-31 - 121 S. ORANGE AVE, STE 980N, ORLANDO, FL, 32801
G13000008022 THREE21 CREATIVE EXPIRED 2013-01-23 2018-12-31 - 814 BELLA VIDA BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Boutin, Joseph R -
REGISTERED AGENT NAME CHANGED 2020-01-17 SOBEL, CAREY R -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 121 SOUTH ORANGE AVENUE, SUITE 980N, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-01-10 121 SOUTH ORANGE AVENUE, SUITE 980N, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 121 SOUTH ORANGE AVENUE, SUITE 980N, ORLANDO, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2014-12-19 THREE21 CREATIVE, LLC. -

Court Cases

Title Case Number Docket Date Status
Craig K. Deligdish, Appellant(s), v. Joseph R. Boutin, Three21 Creative, LLC, and Matthew Gerrell, Appellee(s). 5D2024-2335 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-042209

Parties

Name Craig K. Deligdish
Role Appellant
Status Active
Representations Adam Bird
Name Joseph R. Boutin
Role Appellee
Status Active
Representations Mark Stephen Peters
Name Matthew Gerrell
Role Appellee
Status Active
Representations Ryan Stumphauzer
Name THREE21 CREATIVE, LLC.
Role Appellee
Status Active
Representations Mark Stephen Peters
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion To Abate
Description Order on Motion to Abate; MOT FOR ABEYANCE TREATED AS NTC OF PENDING MOTION POSTPONING RENDITION...; AA COUNSEL W/IN 5 DYS OF LT RULING ON PENDING MOTION FILE ORDER W/THIS COURT...
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate; TREATED AS NTC OF PENDING MOTION POSTPONING RENDITION...
On Behalf Of Craig K. Deligdish
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 697 pages
On Behalf Of Brevard Clerk
Docket Date 2024-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/21/2024
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice OF TRIAL COURT RESOLUTION OF MOTION FOR REHEARING
On Behalf Of Craig K. Deligdish

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545858404 2021-02-08 0491 PPS 121 S Orange Ave Ste 980N, Orlando, FL, 32801-3221
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402465
Loan Approval Amount (current) 402465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3221
Project Congressional District FL-10
Number of Employees 29
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 405214.95
Forgiveness Paid Date 2021-10-19
9918807003 2020-04-09 0491 PPP 121 S ORANGE AVE STE 980N, ORLANDO, FL, 32801
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402047
Loan Approval Amount (current) 402047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 29
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 404618.98
Forgiveness Paid Date 2020-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State