Entity Name: | COAST TO COAST PROCESS PIPING "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000064015 |
FEI/EIN Number | 81-2056810 |
Address: | 2499 Old Lake Mary Rd, Sanford, FL, 32771, US |
Mail Address: | 2499 Old Lake Mary Rd, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOMACK ROGER DJR. | Agent | 2499 Old Lake Mary Rd, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
WOMACK ROGER DJR. | Manager | 200 N Center Rd, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000022076 | C2C PIPING AND FABRICATION LLC | ACTIVE | 2020-02-19 | 2025-12-31 | No data | 2499 OLD LAKE MARY RD, STE 110, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | WOMACK, ROGER D, JR. | No data |
REINSTATEMENT | 2019-04-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COAST TO COAST PROCESS PIPING, LLC VS LIQUID CONSULTING, INC. | 5D2023-1072 | 2023-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COAST TO COAST PROCESS PIPING "LLC" |
Role | Appellant |
Status | Active |
Representations | Sara Howeller |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LIQUID CONSULTING INC. |
Role | Appellee |
Status | Active |
Representations | Timothy Sobczak |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-03-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Sara Howeller 0847100 |
On Behalf Of | Coast to Coast Process Piping, LLC |
Docket Date | 2023-03-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2023-05-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ 3/8 MOTION FOR ATTYS' FEES IS PROVISIONALLY GRANTED |
Docket Date | 2023-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/30 ORDER |
On Behalf Of | Coast to Coast Process Piping, LLC |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/I 10 DAYS |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/I 10 DAYS |
Docket Date | 2023-03-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Timothy Sobczak 84707 |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2023-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT ATTY FEES |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2023-03-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 4/19 ORDER |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2023-03-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/02/2023 |
Docket Date | 2023-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2020-CA-002701 |
Parties
Name | COAST TO COAST PROCESS PIPING "LLC" |
Role | Appellant |
Status | Active |
Representations | Sara Howeller |
Name | LIQUID CONSULTING INC. |
Role | Appellee |
Status | Active |
Representations | Timothy Sobczak |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-12-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2022-11-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-05-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/14 ORDER |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2022-05-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | ORD-Accept Brief as Timely Filed ~ IB ACCEPTED |
Docket Date | 2022-05-02 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Coast to Coast Process Piping, LLC |
Docket Date | 2022-05-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Coast to Coast Process Piping, LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2130 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-02-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Sara Howeller 0847100 |
On Behalf Of | Coast to Coast Process Piping, LLC |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-02-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-02-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Timothy Sobczak 84707 |
On Behalf Of | Liquid Consulting, Inc. |
Docket Date | 2022-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/2/22 |
On Behalf Of | Coast to Coast Process Piping, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-04-17 |
Florida Limited Liability | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State