Entity Name: | WINDSOR FASHIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | M17000004951 |
FEI/EIN Number | 952599845 |
Address: | 9603 John Street, Santa Fe Springs, CA, 90670, US |
Mail Address: | 9603 John Street, Santa Fe Springs, CA, 90670, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Zekaria Isaac | Member | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Leon | Member | 9603 John Street, Santa Fe Springs, CA, 90670 |
Hoffman Paul | Member | 9603 John Street, Santa Fe Springs, CA, 90670 |
Name | Role | Address |
---|---|---|
Zekaria Leon | President | 9603 John Street, Santa Fe Springs, CA, 90670 |
Name | Role | Address |
---|---|---|
Zekaria Isaac | Vice President | 9603 John Street, Santa Fe Springs, CA, 90670 |
Name | Role | Address |
---|---|---|
Zekaria Isaac | Secretary | 9603 John Street, Santa Fe Springs, CA, 90670 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100415 | WINDSOR | EXPIRED | 2019-09-12 | 2024-12-31 | No data | 9603 JOHN STREET, SANTA FE SPRINGS, CA, 90670 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 9603 John Street, Santa Fe Springs, CA 90670 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 9603 John Street, Santa Fe Springs, CA 90670 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2018-10-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-10-15 |
Foreign Limited | 2017-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State