Search icon

NATIONWIDE EXTERIORS LLC - Florida Company Profile

Company Details

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.
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: 28 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000972-O

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-04
Type:
Planned
Address:
1656 WELLS ROAD, ORANGE PARK, FL, 32073
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State