Search icon

COAST TO COAST PROCESS PIPING "LLC"

Company Details

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

Agent

Name Role Address
WOMACK ROGER DJR. Agent 2499 Old Lake Mary Rd, Sanford, FL, 32771

Manager

Name Role Address
WOMACK ROGER DJR. Manager 200 N Center Rd, Sanford, FL, 32771

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
COAST TO COAST PROCESS PIPING, LLC VS LIQUID CONSULTING, INC. 5D2023-1072 2023-03-06 Closed
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-2701

Parties

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
COAST TO COAST PROCESS PIPING, LLC VS LIQUID CONSULTING, INC. 5D2022-0291 2022-02-03 Closed
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

Documents

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