Search icon

CARSAN WINDOW FASHIONS LLC - Florida Company Profile

Company Details

Entity Name: CARSAN WINDOW FASHIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARSAN WINDOW FASHIONS 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: 05 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L15000168974
FEI/EIN Number 47-5244192

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

Address: 13900 County Road 455, Clermont, FL, 34711, US
Mail Address: 13900 County Road 455, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO CARMINE Manager 967 Gracie Ridge Street, Clermont, FL, 34715
FRANCO SANDRO Manager 2419 Kaley Ridge Road, Clermont, FL, 34715
FRANCO CARMINE Agent 13900 County Road 455, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024131 MYBLINDZ ACTIVE 2021-02-19 2026-12-31 - 13900 CR 455, SUITE 107 #352, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 13900 County Road 455, 107 #352, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-01-24 13900 County Road 455, 107 #352, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-01-24 FRANCO, CARMINE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 13900 County Road 455, 107 #352, Clermont, FL 34711 -
LC AMENDMENT 2017-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
LC Amendment 2017-05-31
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22092.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13604.25

Date of last update: 02 Jun 2025

Sources: Florida Department of State