Search icon

COAST TO COAST SORBENTS, LLC

Company Details

Entity Name: COAST TO COAST SORBENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000045261
FEI/EIN Number 264836949
Address: 1100 Oakbridge Pkwy, Lakeland, FL, 33803, US
Mail Address: P.O. BOX 6273, Lakeland, FL, 33807, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PADULA FRANK P Agent 1100 Oakbridge pkwy, lakeland, FL, 33803

Manager

Name Role Address
PADULA FRANK P Manager 1100 Oakbridge Pkwy, Lakeland, FL, 33803
PADULA JAN A Manager 1100 Oakbridge Pkwy, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034508 GULF COAST SORBENTS EXPIRED 2015-04-06 2020-12-31 No data PO BOX 19203, PANAMA CITY BEACH, FL, 32417
G09000116424 GULF COAST SORBENTS EXPIRED 2009-06-15 2014-12-31 No data P.O.BOX 15666, PANAMA CITY, FL, 32406-5666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1100 Oakbridge Pkwy, 54, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2017-04-06 1100 Oakbridge Pkwy, 54, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1100 Oakbridge pkwy, 54, lakeland, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057760 ACTIVE 1000000771762 BAY 2018-02-05 2038-02-07 $ 1,238.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000124273 TERMINATED 1000000736135 BAY 2017-02-23 2037-03-03 $ 2,855.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-12
Florida Limited Liability 2009-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State