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

Key Officers & Management

Name Role Address
Boutin Joseph R Manager 10339 Hart Branch Cir, ORLANDO, FL, 32832
Isaac Martinez Auth 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Bennett Justin Comp 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Boutin Joseph R Agent 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
461845249
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
402465.00
Total Face Value Of Loan:
402465.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
402047.00
Total Face Value Of Loan:
402047.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402047
Current Approval Amount:
402047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
404618.98
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402465
Current Approval Amount:
402465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
405214.95

Date of last update: 03 Jun 2025

Sources: Florida Department of State