Search icon

TWO RIVERS TITLE COMPANY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-012110-CIDL

Parties

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

Documents

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