Entity Name: | LIQUID CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUID CONSULTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 20 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2019 (6 years ago) |
Document Number: | P08000060438 |
FEI/EIN Number |
743261515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3415 West Lake Mary Blvd, Lake Mary, FL, 32795, US |
Mail Address: | PO Box 951959, Lake Mary, FL, 32795, US |
ZIP code: | 32795 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIQUID CONSULTING INC., KENTUCKY | 1317615 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN | 2023 | 743261515 | 2024-09-23 | LIQUID CONSULTING, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | DESIREE LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 4077211750 |
Plan sponsor’s address | 4100 ST JOHNS BLVD, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2023-09-08 |
Name of individual signing | MATTHEW SLACK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 4077326431 |
Plan sponsor’s address | 4100 ST JOHN PKWY, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2022-10-06 |
Name of individual signing | KEN ROSA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 4077211750 |
Plan sponsor’s address | 4100 ST. JOHNS PKWY, SANFORD, FL, 32771 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 4075808803 |
Plan sponsor’s address | 4100 ST JOHN PKWY, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | KEN ROSA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 4074848808 |
Plan sponsor’s address | 919 BANANA LAKE ROAD, LAKE MARY, FL, 32746 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 4074848808 |
Plan sponsor’s address | 919 BANANA LAKE ROAD, LAKE MARY, FL, 32746 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 4074848808 |
Plan sponsor’s address | 919 BANANA LAKE ROAD, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Ekstroem Lars Daniel | President | 3415 West Lake Mary Blvd, Lake Mary, FL, 32795 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-25 | 3415 West Lake Mary Blvd, # 951959, Lake Mary, FL 32795 | - |
CHANGE OF MAILING ADDRESS | 2024-06-25 | 3415 West Lake Mary Blvd, # 951959, Lake Mary, FL 32795 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-12 | 7901 4T ST N, STE 300, ST. PETERSBURG, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-12 | REGISTERED AGENTS INC | - |
AMENDMENT | 2019-08-14 | - | - |
AMENDMENT | 2018-10-24 | - | - |
AMENDMENT | 2018-01-17 | - | - |
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 |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
Reg. Agent Change | 2024-06-12 |
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-12-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2686467202 | 2020-04-16 | 0491 | PPP | 4100 St Johns Parkway,, Sanford, FL, 32771-6376 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5591078309 | 2021-01-25 | 0491 | PPS | 4100 Saint Johns Pkwy, Sanford, FL, 32771-6376 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State