Search icon

TKR PETROLEUM LLC

Company Details

Entity Name: TKR PETROLEUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2011 (14 years ago)
Document Number: L11000067358
FEI/EIN Number 452490540
Address: 3501 OLD WINTER GARDEN ROAD, 101, ORLANDO, FL, 32805
Mail Address: 3501 OLD WINTER GARDEN ROAD, 101, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KASHAM MOHAMMED Agent 519 spring leap circle, winter garden, FL, 34787

Managing Member

Name Role Address
KASHAM MOHAMMED A Managing Member 3501 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32805

Secretary

Name Role Address
jabbar muhammad a Secretary 812 lost grove circle, winter garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056510 WINTER GARDEN FOOD STORE ACTIVE 2011-06-09 2026-12-31 No data 3501 OLD WINTER GARDEN RD., #101, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 519 spring leap circle, winter garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-03-22 3501 OLD WINTER GARDEN ROAD, 101, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 KASHAM, MOHAMMED No data

Court Cases

Title Case Number Docket Date Status
TKR Petroleum LLC d/b/a Winter Garden Food Store and Mohammed Kasham, Appellant(s) v. State of Florida, Office of Financial Regulation, Appellee(s). 1D2024-1364 2024-05-28 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
120546

Parties

Name TKR PETROLEUM LLC
Role Appellant
Status Active
Representations Lori Wurtzel
Name Winter Garden Food Store
Role Appellant
Status Active
Name Mohammed Kasham
Role Appellant
Status Active
Name Office of Financial Regulation
Role Appellee
Status Active
Representations Anthony Cammarata, Joaquin Alvarez
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of TKR Petroleum LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TKR Petroleum LLC
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of TKR Petroleum LLC
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 96 pages
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TKR Petroleum LLC
Docket Date 2024-06-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2024-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of TKR Petroleum LLC
Docket Date 2024-05-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of TKR Petroleum LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134977400 2020-05-05 0491 PPP 3501 OLD WINTER GARDEN ROAD SUITE #101, ORLANDO, FL, 32805
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52149
Loan Approval Amount (current) 52149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52644.77
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State