Entity Name: | COAST TO COAST PROCESS PIPING "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST TO COAST PROCESS PIPING "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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000064015 |
FEI/EIN Number |
81-2056810
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | Manager | 200 N Center Rd, Sanford, FL, 32771 |
WOMACK ROGER DJR. | Agent | 2499 Old Lake Mary 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 | - | 2499 OLD LAKE MARY RD, STE 110, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2499 Old Lake Mary Rd, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | WOMACK, ROGER D, JR. | - |
REINSTATEMENT | 2019-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7072397802 | 2020-06-03 | 0491 | PPP | 86692 Worthington Drive, Yulee, FL, 32097-6441 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State