Entity Name: | THREE STAGES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE STAGES L.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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Dec 2005 (19 years ago) |
Document Number: | L01000002322 |
FEI/EIN Number |
651072875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11920 NW 15th court, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 11920 NW 15th court, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZEL MICHAEL | part | 720 NW 98 AVE, PEMBROKE PINES, FL, 33024 |
Hendricks Paul j | part | 11920 NW 15TH CT, PEMBROKE PINES, FL, 33026 |
HENDRICKS PAUL | Agent | 11920 NW 15th court, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 11920 NW 15th court, PEMBROKE PINES, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 11920 NW 15th court, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 11920 NW 15th court, PEMBROKE PINES, FL 33026 | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State