Entity Name: | NATIONWIDE EXTERIORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE EXTERIORS 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: | 28 Oct 2019 (5 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: | L19000268695 |
FEI/EIN Number |
84-3737505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 HOFFNER AVENUE, ORLANDO, FL, 32809, US |
Mail Address: | 608 HOFFNER AVENUE, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOROSH JONATHAN A | Manager | 5724 PORT CONCORDE LN., ORLANDO, FL, 32829 |
DOROSH REBECCA | Manager | 5724 PORT CONCORDE LN., ORLANDO, FL, 32829 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144438 | NATIONWIDE EXTERIORS | ACTIVE | 2020-11-10 | 2025-12-31 | - | 5724 PORT CONCORDE LN, ORLANDO, FL, 32829 |
G19000131110 | NATIONWIDE EXTERIORS | EXPIRED | 2019-12-11 | 2024-12-31 | - | 5724 PORT CONCORDE LANE, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 1200 SOUTH PINE ISLAND ROAD, PLANNTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 608 HOFFNER AVENUE, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 608 HOFFNER AVENUE, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000006127 | ACTIVE | 2024-CA-007922-O | ORANGE COUNTY | 2024-12-09 | 2030-01-07 | $573,408.07 | LANSING BUILDING PRODUCTS, LLC, C/O WILLIAM M. LINDEMAN, PA, PO BOX 3506, ORLANDO, FL 32802 |
J24000124295 | ACTIVE | 22-000223-C1 | CIRCUIT COURT OF PINELLAS CTY. | 2023-10-30 | 2029-03-05 | $132,726.69 | SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613 |
J24000123040 | ACTIVE | 23-553-CI-13 | CIRCUIT COURT OF PINELLAS CTY. | 2023-10-19 | 2029-03-01 | $511,975.74 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J24000123065 | ACTIVE | 23-553-CI-13 | CIRCUIT COURT OF PINELLAS CTY. | 2023-10-19 | 2029-03-01 | $511,975.74 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
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 |
---|---|
Reg. Agent Change | 2023-11-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-16 |
Florida Limited Liability | 2019-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345827513 | 0419700 | 2022-03-04 | 1656 WELLS ROAD, ORANGE PARK, FL, 32073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2022-05-25 |
Current Penalty | 4351.0 |
Initial Penalty | 4351.0 |
Final Order | 2022-06-23 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury: a. On the roof of the building located at 1656 Wells Road, Orange Park, Florida 32073: On or about March 4, 2022, the employer exposed subcontracted employees to eye injuries caused by air-born debris and flying objects, in that eye protection was not utilized by the employees, while tearing off old roof shingles and while installing sheathing using pneumatic nail guns. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2022-05-25 |
Current Penalty | 10151.0 |
Initial Penalty | 10151.0 |
Final Order | 2022-06-23 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. At a 3:12 pitched roof deck of a building, located at 1656 Wells Road in Orange Park, Florida: On or about March 4, 2022, the employer exposed subcontracted employees to fall hazards ranging up 25-foot, in that fall protection was not utilized by employees while installing roof deck sheathing. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State