Search icon

ANOINTED HANDS PARALEGAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANOINTED HANDS PARALEGAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANOINTED HANDS PARALEGAL SERVICES, 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: 16 May 2014 (11 years ago)
Document Number: L14000079557
FEI/EIN Number NOT APPLICABLE

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

Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS SHANTEL D Manager 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Thomas Velvatenia Vice Chairman 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301
FOUNTAIN ANGEL R Vice Chairman 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Harris, III Robert Vice Chairman 1314 EAST LAS OLAS BLVD, Fort Lauderdale, FL, 33301
HARRIS Shantel D Agent 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 HARRIS, Shantel D -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1314 E Las Olas Blvd, #1555, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-28 1314 E Las Olas Blvd, #1555, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1314 E Las Olas Blvd, #1555, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State