Search icon

OCONECO LLC - Florida Company Profile

Company Details

Entity Name: OCONECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCONECO 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: 20 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L06000028930
FEI/EIN Number 205706656

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

Address: 95 Jardin de Mer Place, #95, Jacksonville Beach, FL, 32250, US
Mail Address: 95 Jardin de Mer Place, #95, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR CAROL A Managing Member 1113 MONTICELLO RD, CHARLOTTESVILLE, VA, 22902
O'CONNOR JOHN C Manager 95 Jardin de Mer Place, Jacksonville Beach, FL, 32250
O'CONNOR SEAN M Manager 506 7TH ST NE, CHARLOTTESVILLE, VA, 22902
O'CONNOR JOHN C Agent 95 Jardin de Mer Place, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 95 Jardin de Mer Place, #95, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-01-16 95 Jardin de Mer Place, #95, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 95 Jardin de Mer Place, #95, Jacksonville Beach, FL 32250 -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State