Search icon

CIRCLE THREE DEVELOPMENT, L.C. - Florida Company Profile

Company Details

Entity Name: CIRCLE THREE DEVELOPMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE THREE DEVELOPMENT, L.C. 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L97000000317
FEI/EIN Number 650734642

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

Address: 3200 US HIGHWAY 27 SOUTH, STE 402, SEBRING, FL, 33870, US
Mail Address: 3200 US HIGHWAY 27 SOUTH, STE 402, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHL JAMES M Agent 1800 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825
EXCAVATION POINT INC. Managing Member -
JJW, INC. Managing Member -
GAYLE MURDOCK Managing Member 71 HIGH GROVE PARKWAY, WHITTIER, NC, 28789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3200 US HIGHWAY 27 SOUTH, STE 402, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2019-04-11 3200 US HIGHWAY 27 SOUTH, STE 402, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 1800 STATE ROAD 17 SOUTH, AVON PARK, FL 33825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State