Search icon

VOGEL COMMUNICATION LLC - Florida Company Profile

Company Details

Entity Name: VOGEL COMMUNICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOGEL COMMUNICATION 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: 28 Feb 2019 (6 years ago)
Document Number: L19000058998
FEI/EIN Number 83-4165841

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

Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Address: 4819 Indian Deer Rd, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VOGEL OTTO V Authorized Member 4819 Indian Deer Rd, WINDERMERE, FL, 34786
POIANO VOGEL BEATRIZ Authorized Member 4819 Indian Deer Rd, WINDERMERE, FL, 34786
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043742 CHAIRS' WORLD ACTIVE 2022-04-06 2027-12-31 - 7901 KINGSPOINTE PKWY STE, STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4819 Indian Deer Rd, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314317800 2020-05-28 0491 PPP 9036 OVERLOOK PASS DR, WINDERMERE, FL, 34786-9536
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2585
Loan Approval Amount (current) 2585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-9536
Project Congressional District FL-10
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2602.35
Forgiveness Paid Date 2021-02-11
2030748403 2021-02-03 0491 PPS 9036 Overlook Pass Dr, Windermere, FL, 34786-9536
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2585.82
Loan Approval Amount (current) 2585.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-9536
Project Congressional District FL-10
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2597.65
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State