Entity Name: | TWO RIVERS TITLE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2011 (14 years ago) |
Document Number: | M09000005075 |
FEI/EIN Number |
200477017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N. Dixie Fwy,, New Smyrna Beach, FL, 32168, US |
Mail Address: | 40 NJ-36, West Long Branch, NJ, 07764, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Cohen Matthew A | Managing Member | 40 NJ-36, West Long Branch, NJ, 07764 |
ALDERSON SUSAN R | Comptroller | 900 N. Dixie Fwy,, New Smyrna Beach, FL, 32168 |
ALDERSON SUSAN | Comp | 40 NJ-36, West Long Branch, NJ, 07764 |
BENEDETTO STEPHANIE Esq. | Agent | 900 N. Dixie Fwy,, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | NEIRA, JACQUELINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 900 N. Dixie Fwy,, SUITE 914, New Smyrna Beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-19 | 900 N. Dixie Fwy,, SUITE 914, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 900 N. Dixie Fwy,, SUITE 914, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | BENEDETTO, STEPHANIE, Esq. | - |
REINSTATEMENT | 2011-03-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olga M. Gois, Individually, and as Successor Trustee of the Betty Jane Dessin Lloyd Irrevocable Trust, Dated May 19, 1992, as Amended and Restated, Appellant(s), v. Eric M. Wendorf, Erica Leigh Wendorf, and Two Rivers Title Company, LLC, Appellee(s). | 5D2024-1705 | 2024-06-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Betty Jane Dessin Lloyd Irrevocable Trust, Dated May 19, 1992, as Amended and Restated |
Role | Appellant |
Status | Active |
Representations | Nicole Renee Copsidas |
Name | Erica Leigh Wendorf |
Role | Appellee |
Status | Active |
Representations | Lan Kennedy-Davis, Sara Lewis Kallop, Paula Levy-Parkes, Candy Lea Messersmith |
Name | TWO RIVERS TITLE COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Nicholas William Travis |
Name | Hon. Randell H Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Olga M. Gois |
Role | Appellant |
Status | Active |
Representations | Nicole Renee Copsidas |
Name | Eric M. Wendorf |
Role | Appellee |
Status | Active |
Representations | Lan Kennedy-Davis, Sara Lewis Kallop, Paula Levy-Parkes, Candy Lea Messersmith |
Docket Entries
Docket Date | 2024-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AES, WENDORF |
On Behalf Of | Erica Leigh Wendorf |
View | View File |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 11/3 (FOR AES, WENDORF) |
On Behalf Of | Eric M. Wendorf |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AES, WENDORF) |
On Behalf Of | Eric M. Wendorf |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel; ATTY N. COPSIDAS IS SUBSTITUTED AS COUNSEL FOR AA; ATTY A. DOUGLAS, II AND L. HAGAN RELIEVED... |
View | View File |
Docket Date | 2024-10-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel- JOINT |
On Behalf Of | Olga M. Gois |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 10/18 (FOR AES, WENDORF) |
On Behalf Of | Eric M. Wendorf |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 10/4 FOR AES, ERIC WENDORF AND ERICA WENDORF |
On Behalf Of | Erica Leigh Wendorf |
Docket Date | 2024-08-06 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Olga M. Gois |
Docket Date | 2024-08-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Olga M. Gois |
View | View File |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 8/5 |
On Behalf Of | Betty Jane Dessin Lloyd Irrevocable Trust, Dated May 19, 1992, as Amended and Restated |
Docket Date | 2024-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 7/31 |
On Behalf Of | Olga M. Gois |
Docket Date | 2024-06-24 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/21/2024 |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Olga M. Gois |
View | View File |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Eric M. Wendorf |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief to 1/3 |
On Behalf Of | Olga M. Gois |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State