Search icon

PARACLETE AND PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PARACLETE AND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARACLETE AND PARTNERS, 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: 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: 09 May 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L06000047914
FEI/EIN Number 204839488

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

Address: 3949 S Access Rd, Englewood,, FL, 34224, US
Mail Address: PO BOX 7, PLACIDA, FL, 33946, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER JACK Manager PO BOX 7, PLACIDA, FL, 33946
BOYER JACK Agent 621 Palomino Trail, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001672 PEDALS PUSHERS EXPIRED 2012-01-05 2017-12-31 - 1916 MICHIGAN AV, GROVE CITY, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 3949 S Access Rd, Englewood,, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 621 Palomino Trail, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2018-03-30 3949 S Access Rd, Englewood,, FL 34224 -
LC STMNT OF AUTHORITY 2016-10-14 - -
LC AMENDMENT 2006-05-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-07
CORLCAUTH 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State