NATIONWIDE EXTERIORS LLC - Florida Company Profile

Entity Name: | NATIONWIDE EXTERIORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L19000268695 |
FEI/EIN Number | 84-3737505 |
Address: | 608 HOFFNER AVENUE, ORLANDO, FL, 32809, US |
Mail Address: | 608 HOFFNER AVENUE, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
City: | Orlando |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State