Search icon

TWO BROTHERS REMODELING AND REPAIRS, LLC

Company Details

Entity Name: TWO BROTHERS REMODELING AND REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L17000021818
FEI/EIN Number 81-5189221
Address: 105 McKinley st, Niceville, FL 32578
Mail Address: 105 McKinley st, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Feltner, Joseph Randall Agent 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822

Authorized Member

Name Role Address
Feltner, Joseph R Authorized Member 105 McKinley st, Niceville, FL 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 105 McKinley st, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-10-14 105 McKinley st, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2019-10-14 Feltner, Joseph Randall No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000339859 ACTIVE 2020 SC 001761 F OKALOOSA COUNTY COURT 2020-10-27 2025-10-28 $3650.00 BARBARA MARTENS-DUNCAN, 119 LONDON AVE NW, FORT WALTON BEACH, FL 32548
J21000019772 ACTIVE 2020 SC 001761 F OKALOOSA COUNTY COURT 2020-10-21 2026-01-20 $3650.00 BARBARA MARTENS-DUNCAN, 119 LONDON AVE NW, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-01-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State