Suspended - FTB/SOS
Updated 1/7/2025 9:09:42 AM

Due Brothers Construction LLC

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.

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

Mailing Address

7349 N Via Paseo Del Sur #515-271
Scottsdale, AZ 85258

Agent

Individual
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