Due Brothers Construction LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 8, 2013, under the California Secretary of State’s registration number 201328810220. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of Due Brothers Construction LLC is 7349 N Via Paseo Del Sur #515-271, Scottsdale, AZ 85258, where all official business activities and communication are managed.
For legal purposes, B Means serves as the registered agent for the company, located at 16787 Bernardo Center Dr Ste 12, San Diego, CA 92128, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 1/7/2025 9:09:42 AM
Due Brothers Construction LLC
Filing information
Company Name
Due Brothers Construction LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201328810220
Date Filed
October 8, 2013
Company Age
11 years 8 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
10/31/2015
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/09/2017
The data on Due Brothers Construction LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.
Contact details
Principal Address
7349 N Via Paseo Del Sur #515-271
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Mailing Address
7349 N Via Paseo Del Sur #515-271
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
Individual
B Means
16787 Bernardo Center Dr Ste 12
San Diego, CA 92128
B Means
16787 Bernardo Center Dr Ste 12
San Diego, CA 92128
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
1/2/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
10/9/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
7/10/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/9/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
12/2/2016
Effective Date
Description
More...
Document Images
Statement of Information
2/10/2014
Initial Filing
10/8/2013
Other companies in Scottsdale