Search icon

VOTEY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: VOTEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOTEY ENTERPRISES, 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: 27 Aug 2003 (22 years ago)
Document Number: L03000032336
FEI/EIN Number 371474128

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

Mail Address: PO Box 161117, Altamonte Springs, FL, 32716, US
Address: 2015 ALOMA AVENUE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTEY CHARLES HIII President 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712
VOTEY STACEY Vice President 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712
VOTEY III CHARLES H Agent 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038042 MELLOW MUSHROOM ACTIVE 2022-03-24 2027-12-31 - PO BOX 161117, ALTAMONTE SPRINGS, FL, 32716
G20000045389 VOTEY ENTERPRISES, LLC ACTIVE 2020-04-24 2025-12-31 - PO BOX 161117, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-21 2015 ALOMA AVENUE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2010-05-04 VOTEY III, CHARLES H -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1040 PINE SHADOW DRIVE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-17 2015 ALOMA AVENUE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529307202 2020-04-15 0491 PPP 2015 ALOMA AVE, WINTER PARK, FL, 32792-3319
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187200
Loan Approval Amount (current) 187200
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-3319
Project Congressional District FL-10
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188569.38
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State