Search icon

3 BIRDS CREATIONS, INC.

Company Details

Entity Name: 3 BIRDS CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2011 (14 years ago)
Document Number: P11000065867
FEI/EIN Number 452811109
Address: 1170 Tree Swallow Drive ste.136, WINTER SPRINGS, FL, 32708, US
Mail Address: 1170 Tree Swallow Drive ste.136, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR SHANNON Agent 1170 Swallow Tree Drive, WINTER SPRINGS, FL, 32708

President

Name Role Address
TAYLOR SHANNON President 1170 TREE SWALLOW DRIVE STE.136, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
TAYLOR SHANNON Secretary 1170 TREE SWALLOW DRIVE STE.136, WINTER SPRINGS, FL, 32708

Director

Name Role Address
TAYLOR SHANNON Director 1170 TREE SWALLOW DRIVE STE.136, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074737 S & T MANAGEMENT EXPIRED 2012-07-27 2017-12-31 No data 634 CLEARN CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 1170 Tree Swallow Drive ste.136, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2022-08-24 1170 Tree Swallow Drive ste.136, WINTER SPRINGS, FL 32708 No data

Court Cases

Title Case Number Docket Date Status
SHANNON TAYLOR AND 3 BIRDS CREATIONS, INC. VS ONE SOURCE BRANDING AND MEDIA 5D2023-0581 2023-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-SC-002766

Parties

Name 3 BIRDS CREATIONS, INC.
Role Appellant
Status Active
Name Shannon Taylor
Role Appellant
Status Active
Name One Source Branding and Media
Role Appellee
Status Active
Name C/O Ryan McNutt
Role Appellee
Status Active
Name Hon. Debra L. Krause
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/6/23
On Behalf Of Shannon Taylor
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State