Search icon

COAST TO COAST VENTURES, LLC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST VENTURES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST VENTURES, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Nov 2006 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L06000107069
FEI/EIN Number 205822777

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8439 N Florida Ave, Tampa, FL, 33604, US
Mail Address: 8439 N Florida Ave, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NIRAV Managing Member 8439 N FLORIDA AVE, TAMPA, FL, 33604
Patel Nirav Agent 18654 Avenue Capri, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 18654 Avenue Capri, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 8439 N Florida Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-07-19 8439 N Florida Ave, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Patel, Nirav -
LC DISSOCIATION MEM 2016-12-01 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
KUSUM PATEL, RAJIN PATEL AND COAST TO COAST VENTURES, LLC VS NIRAV C. PATEL AND LISA PATEL, ET AL 2D2019-1252 2019-03-28 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-9027

Parties

Name COAST TO COAST VENTURES, LLC.
Role Appellant
Status Active
Name KUSUM PATEL
Role Appellant
Status Active
Representations DOMINIC A. ISGRO, ESQ., DALE R. SISCO, ESQ.
Name RAJIN PATEL
Role Appellant
Status Active
Name LISA PATEL
Role Appellee
Status Active
Name STEPHEN J. STANLEY, ESQ.
Role Appellee
Status Active
Name NIRAV C. PATEL
Role Appellee
Status Active
Representations CHRISTOPHER E. YEAZELL, ESQ., HENRY G. GYDEN, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **2 CD EXHIBITS AND 1 USB EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2020-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants, Kusum Patel, Rajin Patel, and Coast to Coast Ventures, LLC, filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b), as well as section 57.105, Florida Statutes (2019). As the nonprevailing party, this motion is denied. Appellee, Lisa Patel, filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 61.16 Florida Statutes (2019). As the prevailing party, this motion is remanded to the trial court for further consideration. If the movant establishes her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award the movant all or a portion of the reasonable appellate attorney's fees. See Rados v. Rados, 791 So. 2d 1130, 1134 (Fla. 2d DCA 2001).
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 06, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KUSUM PATEL
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KUSUM PATEL
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of KUSUM PATEL
Docket Date 2020-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KUSUM PATEL
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by February 7, 2020.
Docket Date 2020-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NIRAV C. PATEL
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KUSUM PATEL
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by January 21, 2020.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KUSUM PATEL
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ LISA PATEL
On Behalf Of NIRAV C. PATEL
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lisa Patel's motion for extension of time is granted, and the answer brief shall be served by December 19, 2019.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NIRAV C. PATEL
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lisa Patel's motion for extension of time is granted, and the answer brief shall be served within five days from the date of this order.
Docket Date 2019-12-10
Type Response
Subtype Objection
Description OBJECTION ~ NOTICE OF POSITION OF OPPOSING COUNSEL REGARDING THIRD MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NIRAV C. PATEL
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NIRAV C. PATEL
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by January 8, 2020.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of KUSUM PATEL
Docket Date 2019-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NIRAV C. PATEL
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NIRAV C. PATEL
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KUSUM PATEL
Docket Date 2019-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN J. STANLEY, ESQ.
Docket Date 2019-10-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN J. STANLEY, ESQ.
Docket Date 2019-10-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of STEPHEN J. STANLEY, ESQ.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Stanley's motion for extension of time is granted. His answer brief shall be served by October 25, 2019.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The amended motion for extension of time filed by appellee Lisa Patel is granted to the extent that Lisa Patel's answer brief shall be served by November 29, 2019. The appellant's objection is noted.
Docket Date 2019-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF1
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ The motion for an extension of time to serve appellee Lisa Patel's answer brief filed by Attorney Henry Gyden is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO INTERVENE
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SUPPLEMENT
On Behalf Of NIRAV C. PATEL
Docket Date 2019-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order Attorney Stephen J. Stanley shall supplement his motion to withdraw as counsel for appellee Lisa Patel with a clarification of whether Attorney Joseph D. Hunt, listed in the certificate of service of the notice of appeal, remains as counsel of record for this appellee. If Attorney Hunt is not serving as counsel for the appellee in this appeal, he should file a notice of nonappearance.
Docket Date 2019-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NIRAV C. PATEL
Docket Date 2019-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES
Docket Date 2019-09-10
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee Lisa Patel's motion for clarification, briefing schedule, and/or an extension of time is granted to the extent that the Appellees shall serve the answer brief by October 11, 2019.
Docket Date 2019-09-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ BRIEFING SCHEDULE AND/OR EXTENSION OF TIME
On Behalf Of NIRAV C. PATEL
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KUSUM PATEL
Docket Date 2019-08-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KUSUM PATEL
Docket Date 2019-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ W/ATTACHMENTS
On Behalf Of KUSUM PATEL
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ SEE AMENDED MOTION AND ORDER DATED 8/27/19
On Behalf Of KUSUM PATEL
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 15, 2019.
Docket Date 2019-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KUSUM PATEL
Docket Date 2019-07-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS - 1 USB DRIVE & 2 CDS STORED IN VAULT
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 883 PAGES - PART 1
Docket Date 2019-05-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. Cf. Ruppel v. Gulf Winds Apartments, Inc., 508 So. 2d 534 (Fla. 2d DCA 1987). However, the parties shall address this court's jurisdiction in their briefs.
Docket Date 2019-05-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANT. REHEAR. ON AN ORDER ~ The appellants' motion for rehearing is granted to the extent that this appeal is recategorized as a final appeal. The appellee's motion to dismiss is denied. Cf. Ruppel v. Gulf Winds Apartments, Inc., 508 So. 2d 534 (Fla. 2d DCA 1987). However, the parties shall address this court's jurisdiction in their briefs.The record preparation and briefing schedules of Florida Rule of Appellate Procedure 9.110(e) and (f) shall be counted from the date of this order.
Docket Date 2019-04-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ CLASSIFYING APPEAL AS AN APPEAL FROM A NONFINAL ORDER AND TO AMEND CASE STYLE
On Behalf Of KUSUM PATEL
Docket Date 2019-04-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KUSUM PATEL
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE, LISA PATEL'S, MOTION TO DISMISS APPEAL
On Behalf Of KUSUM PATEL
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NIRAV C. PATEL
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KUSUM PATEL

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962778400 2021-02-07 0455 PPP 19133 Harborbridge Ln, Lutz, FL, 33558-9715
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-9715
Project Congressional District FL-15
Number of Employees 3
NAICS code 531120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10061.92
Forgiveness Paid Date 2021-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State