Entity Name: | NATIONWIDE GENERAL CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE GENERAL CONTRACTING, 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. |
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: | 27 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000021950 |
FEI/EIN Number |
81-5335415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SAND LAKE ROAD, ORLANDO, FL, 32809, US |
Mail Address: | 2400 SAND LAKE ROAD, SUITE 777, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONWIDE CONSTRUCTION VENTURES, LLC | Authorized Member | - |
DOROSH JONATHAN | Authorized Member | 5724 Port Concorde Ln, Orlando, FL, 32829 |
THALWITZER AARON ESQ. | Agent | 299 N. ORLANDO AVENUE, COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000156036 | NATIONWIDE EXTERIORS | ACTIVE | 2022-12-19 | 2027-12-31 | - | 2400 SAND LAKE RD, STE 777, ORLANDO, FL, 32809 |
G22000156047 | NATIONWIDE SOLAR | ACTIVE | 2022-12-19 | 2027-12-31 | - | 2400 SAND LAKE RD, STE 777, ORLANDO, FL, 32809 |
G22000093712 | NATIONWIDE ENERGY SOLUTIONS | ACTIVE | 2022-08-09 | 2027-12-31 | - | 299 N ORLANDO AVE, COCOA BEACH, FL, 32931 |
G17000026502 | NATIONWIDE ROOFING | ACTIVE | 2017-03-13 | 2028-12-31 | - | 2400 SAND LAKE ROAD, STE 777, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2022-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 299 N. ORLANDO AVENUE, COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 2400 SAND LAKE ROAD, SUITE 777, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 2400 SAND LAKE ROAD, SUITE 777, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | THALWITZER, AARON, ESQ. | - |
LC AMENDMENT | 2019-12-23 | - | - |
LC STMNT OF RA/RO CHG | 2018-09-20 | - | - |
LC AMENDMENT | 2017-07-31 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN HERO CONSTRUCTION, LLC VS JOE ZAPIAIN, JONATHAN DOROSH, TIM FICKES, RICHARD SPENCER, GREG WILSON, JESSE GLOVER, WAYNE JEFFERSON, CHRISTOPHER TRINIDAD, ET AL | 5D2020-2428 | 2020-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | American Hero Construction, LLC |
Role | Appellant |
Status | Active |
Representations | H. Clay Parker |
Name | NATIONWIDE GENERAL CONTRACTING, LLC |
Role | Appellee |
Status | Active |
Name | Jesse Glover |
Role | Appellee |
Status | Active |
Name | Joe Zapiain |
Role | Appellee |
Status | Active |
Representations | Aaron B. Thalwitzer, Justin R. Falatek |
Name | NATIONWIDE EXTERIORS LLC |
Role | Appellee |
Status | Active |
Name | Christopher Trinidad |
Role | Appellee |
Status | Active |
Name | Nation Roofing |
Role | Appellee |
Status | Active |
Name | Jonathan Dorosh |
Role | Appellee |
Status | Active |
Name | GREG WILSON LLC. |
Role | Appellee |
Status | Active |
Name | Wayne Jefferson |
Role | Appellee |
Status | Active |
Name | Tim Fickes |
Role | Appellee |
Status | Active |
Name | Richard Spencer |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2021-02-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1031 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/17 |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2021-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2021-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/5 ORDER |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2021-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2021-02-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Aaron B. Thalwitzer 0042591 |
On Behalf Of | Joe Zapiain |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 11/20/20 ORDER |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2020-11-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DYS |
Docket Date | 2020-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/202 |
On Behalf Of | American Hero Construction, LLC |
Docket Date | 2020-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
LC Amendment | 2022-12-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-16 |
LC Amendment | 2019-12-23 |
ANNUAL REPORT | 2019-01-09 |
CORLCRACHG | 2018-09-20 |
ANNUAL REPORT | 2018-02-02 |
LC Amendment | 2017-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3387888603 | 2021-03-16 | 0491 | PPS | 5515 S Orange Ave, Orlando, FL, 32809-3407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9569607700 | 2020-05-01 | 0491 | PPP | 5515 S Orange Avenue,, Orlando, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State