Search icon

3 CRITERIA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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