Search icon

ONNA KONICEK, PLLC - Florida Company Profile

Company Details

Entity Name: ONNA KONICEK, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONNA KONICEK, PLLC 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: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L07000090231
FEI/EIN Number NOT APPLICABLE

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

Address: 4319 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Mail Address: 2019 S. Peninsula Drive, Daytona Beach, FL, 32118, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONICEK ONNA Director 4319 SOUTH RIDGEWOOD AVE., PORT ORANGE, FL, 32127
KONICEK ONNA D Agent 4319 SOUTH RIDGEWOOD AVE., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 4319 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 KONICEK, ONNA DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 4319 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 4319 SOUTH RIDGEWOOD AVE., PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State