Search icon

R. P. O'CONNOR AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: R. P. O'CONNOR AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. P. O'CONNOR AND ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000036445
FEI/EIN Number 208790594

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

Address: 105 SUMMIT HILLS DRIVE, SPARTANBURG, SC, 29307, US
Mail Address: 105 SUMMIT HILLS DRIVE, SPARTANBURG, SC, 29307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR RICHARD P Managing Member 105 SUMMIT HILLS DRIVE, SPARTANBURG, SC, 29307
PERRY FAYE M Agent 8271 GULF BLVD., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 105 SUMMIT HILLS DRIVE, SPARTANBURG, SC 29307 -
CHANGE OF MAILING ADDRESS 2017-04-05 105 SUMMIT HILLS DRIVE, SPARTANBURG, SC 29307 -
REGISTERED AGENT NAME CHANGED 2012-03-16 PERRY, FAYE MS. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 8271 GULF BLVD., NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State