Search icon

POSEIDON WINDOW TREATMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: POSEIDON WINDOW TREATMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSEIDON WINDOW TREATMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L12000091711
FEI/EIN Number 383882876

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

Address: 1940 Tigertail Blvd., Dania Beach, FL, 33004, US
Mail Address: 1940 Tigertail Blvd., Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALINA Manager 5317 SW 103 AVE., COOPER CITY, FL, 33328
Garcia Manuel A Managing Member 15971 East Wind Circle, Sunrise, FL, 33326
Garcia Alejandro M Managing Member 9421 Evergreen Pl, Davie, FL, 33324
GARCIA ALINA Agent 5317 SW 103 AVE., COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099975 POSEIDON INTERIORS ACTIVE 2018-09-10 2028-12-31 - 1940 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1940 Tigertail Blvd., Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-03-17 1940 Tigertail Blvd., Dania Beach, FL 33004 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State