Search icon

PARALEGAL ONE, LLC - Florida Company Profile

Company Details

Entity Name: PARALEGAL ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARALEGAL ONE, 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: 28 Aug 2013 (12 years ago)
Document Number: L13000121652
FEI/EIN Number 46-4081256

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

Address: 10380 SW Village Center Drive, #316, Port St Lucie, FL, 34987, US
Mail Address: 10380 SW Village Center Drive, #316, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
clayton hyacinth Manager 10380 SW Village Center Drive, Port St Lucie, FL, 34987
CLAYTON HYACINTH Agent 10380 SW Village Center Drive, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128299 LEGAL DOC ONE ACTIVE 2022-10-13 2027-12-31 - 10380 SW VILLAGE CENTER DRIVE, SUITE 316, PORT SAINT LUCIE, FL, 34987
G18000104853 CREDPRO EXPIRED 2018-09-24 2023-12-31 - 718 SW PORT ST LUCIE BLVD, SUITE 4, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 10380 SW Village Center Drive, #316, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-04-28 10380 SW Village Center Drive, #316, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10380 SW Village Center Drive, #316, Port St Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State