Search icon

LIQUID CONSULTING INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LIQUID CONSULTING INC., KENTUCKY 1317615 KENTUCKY

form 5500

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
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 2024-09-23
Name of individual signing DESIREE LOPEZ
Valid signature Filed with authorized/valid electronic signature
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2022 743261515 2023-09-08 LIQUID CONSULTING, INC. 35
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
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2021 743261515 2022-10-06 LIQUID CONSULTING, INC. 37
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
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2020 743261515 2021-10-13 LIQUID CONSULTING, INC. 7
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
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2020 743261515 2021-10-14 LIQUID CONSULTING, INC. 39
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
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2019 743261515 2020-10-15 LIQUID CONSULTING, INC. 7
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
LIQUID CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2018 743261515 2019-10-15 LIQUID CONSULTING, INC. 7
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
LIQUID CONSULTING, INC. 2017 743261515 2018-07-23 LIQUID CONSULTING, INC. 14
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

Key Officers & Management

Name Role Address
Ekstroem Lars Daniel President 3415 West Lake Mary Blvd, Lake Mary, FL, 32795
REGISTERED AGENTS INC Agent -

Events

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 - -

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
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

Paycheck Protection Program

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
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787500
Loan Approval Amount (current) 787500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6376
Project Congressional District FL-07
Number of Employees 35
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 792354.45
Forgiveness Paid Date 2020-12-09
5591078309 2021-01-25 0491 PPS 4100 Saint Johns Pkwy, Sanford, FL, 32771-6376
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347995
Loan Approval Amount (current) 347995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6376
Project Congressional District FL-07
Number of Employees 35
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349825.55
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State