Search icon

THREE STAGES L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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