Search icon

AMERICAN WINDOW COMPANY OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WINDOW COMPANY OF ORLANDO, 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: 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000120296
FEI/EIN Number 593759835

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

Address: 2801 WEST AIRPORT BLVD, SANFORD, FL, 32771
Mail Address: 2801 WEST AIRPORT BLVD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON HOWARD C Managing Member 2801 AIRPORT BLVD, SANFORD, FL, 32771
DELLO RUSSO ROBERT G Managing Member 108 AMBERWOOD COURT, LONGWOOD, FL, 32779
BARTON HOWARD C Agent 547 VALLEY STREAM DR, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 BARTON, HOWARD C -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 547 VALLEY STREAM DR, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2801 WEST AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-16 2801 WEST AIRPORT BLVD, SANFORD, FL 32771 -
MERGER 2005-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054367

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-14
Merger 2005-12-21
Florida Limited Liability 2005-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State