Search icon

TURNER O'CONNOR KOZLOWSKI, P.L. - Florida Company Profile

Company Details

Entity Name: TURNER O'CONNOR KOZLOWSKI, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER O'CONNOR KOZLOWSKI, P.L. 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 Feb 2011 (14 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: L11000014903
FEI/EIN Number 274668020

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

Address: 102 NW 2nd Ave, GAINESVILLE, FL, 32601, US
Mail Address: 102 NW 2nd Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR PEGGY-ANNE Managing Member 102 NW 2nd Ave, GAINESVILLE, FL, 32601
KOZLOWSKI RONALD Managing Member 102 NW 2nd Ave, GAINESVILLE, FL, 32601
O'CONNOR PEGGY-ANNE Agent 102 NW 2nd Ave, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-16 O'CONNOR, PEGGY-ANNE -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 102 NW 2nd Ave, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2014-03-10 102 NW 2nd Ave, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 102 NW 2nd Ave, GAINESVILLE, FL 32601 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2013-04-11 TURNER O'CONNOR KOZLOWSKI, P.L. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State