Entity Name: | 3 CRITERIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3 CRITERIA 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 06 Feb 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2015 (10 years ago) |
Document Number: | L05000097122 |
FEI/EIN Number |
020737374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
Mail Address: | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHARF STANLEY | Manager | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
SCHARF STANLEY | President | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
SCHARF BLANCHE | Manager | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
SCHARF BLANCHE | President | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
SCHARF SIMONE M | Agent | 14626 GATEWAY POINT CIRCLE, ORLANDO, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020562 | HEALTHY WORLD PRODUCTS | EXPIRED | 2011-02-24 | 2016-12-31 | - | 3460 CAPLAND AVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 14626 GATEWAY POINT CIRCLE, Apt 14308, ORLANDO, FL 32821 | - |
LC AMENDMENT | 2007-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-05 | SCHARF, SIMONE M | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-02-06 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-03-19 |
Off/Dir Resignation | 2007-07-11 |
LC Amendment | 2007-07-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State