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. |
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 |
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 |
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 | - |
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