Search icon

NATIONWIDE ROOFING & GC LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE ROOFING & GC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE ROOFING & GC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: L05000096275
FEI/EIN Number 562570256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1750 Mohave Ct, SAINT CLOUD, FL, 34772, US
Mail Address: 1750 Mohave Ct, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY RICKEY President 1750 Mohave Ct, SAINT CLOUD, FL, 34772
BAILEY RICKEY L Agent 1750 MOHAVE CT., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-19 1750 Mohave Ct, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1750 Mohave Ct, SAINT CLOUD, FL 34772 -
LC NAME CHANGE 2015-12-22 NATIONWIDE ROOFING & GC LLC -
LC AMENDMENT 2015-06-30 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 BAILEY, RICKEY L -
REINSTATEMENT 2015-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 1750 MOHAVE CT., SAINT CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496594 ACTIVE 1000001003383 OSCEOLA 2024-07-22 2034-08-07 $ 489.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000320537 ACTIVE 2020-CC-001712 OSCEOLA COUNTY COURT 2020-10-08 2025-10-14 $25674.24 SRS DISTRIBUTION INC D/B/A SUNCOAST ROOFERS SUPPLY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J20000300265 ACTIVE 20-2610-CO-39 PINELLAS COUNTY CIVIL 2020-08-31 2025-09-16 $18,200.03 GULFSIDE SUPPLY, INC., 2900 E. 7TH AVE., TAMPA, FL 33605

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-15
LC Name Change 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466037802 2020-06-03 0455 PPP 1031 Massachusetts avenue, St. Cloud, FL, 34769-3731
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34769-3731
Project Congressional District FL-09
Number of Employees 5
NAICS code 238160
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32017.13
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State