Search icon

PATRICIA A O'CONNELL, LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA A O'CONNELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA A O'CONNELL, 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: 23 May 2008 (17 years ago)
Document Number: L08000051692
FEI/EIN Number 262668517

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

Address: 37 SW OSCEOLA STREET, STUART, FL, 34994, US
Mail Address: 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL PATRICIA A Managing Member 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
O'Connell John JJr. Vice President 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
O'CONNELL PATRICIA A Agent 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040749 GUMBO LIMBO ACTIVE 2020-04-13 2025-12-31 - 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
G15000033179 GUMBO LIMBO COASTAL KIDZ EXPIRED 2015-04-01 2020-12-31 - 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
G08154900440 GUMBO LIMBO EXPIRED 2008-06-02 2013-12-31 - 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 37 SW OSCEOLA STREET, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State