Search icon

WINDSOR FASHIONS, LLC - Florida Company Profile

Company Details

Entity Name: WINDSOR FASHIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: M17000004951
FEI/EIN Number 952599845

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

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

Key Officers & Management

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
Zekaria Leon President 9603 John Street, Santa Fe Springs, CA, 90670
Zekaria Isaac Vice President 9603 John Street, Santa Fe Springs, CA, 90670
Zekaria Isaac Secretary 9603 John Street, Santa Fe Springs, CA, 90670
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100415 WINDSOR EXPIRED 2019-09-12 2024-12-31 - 9603 JOHN STREET, SANTA FE SPRINGS, CA, 90670

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9603 John Street, Santa Fe Springs, CA 90670 -
CHANGE OF MAILING ADDRESS 2024-04-11 9603 John Street, Santa Fe Springs, CA 90670 -
REGISTERED AGENT NAME CHANGED 2024-04-11 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2018-10-15 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State