Search icon

WELLINGTON PETRO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLINGTON PETRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON PETRO 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: 09 Mar 2012 (13 years ago)
Document Number: L12000034291
FEI/EIN Number 45-4758313

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

Address: 4690 US HWY 27, WESTON, FL, 33332, US
Mail Address: 3930 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khosa Deepak Manager 3930 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
Khosa Deepak Agent 3930 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007686 U-HAUL SEMINOLE TRAVEL CENTER ACTIVE 2025-01-16 2030-12-31 - 4690 US HWY 27, WESTON, FL, 33332
G25000007498 SUBWAY 42708 ACTIVE 2025-01-16 2030-12-31 - 4690 US HWY 27, WESTON, FL, 33332
G25000007689 MARATHON ACTIVE 2025-01-16 2030-12-31 - 4690 US HWY 27, WESTON, FL, 33332
G25000007688 SEMINOLE TRAVEL CENTER ACTIVE 2025-01-16 2030-12-31 - 4690 US HWY 27, WESTON, FL, 33332
G13000111330 UHAUL- SEMINOLE TRAVEL CENTER EXPIRED 2013-11-08 2018-12-31 - 4690 US HIGHWAY 27, WESTON, FL, 33332
G13000033729 MARATHON EXPIRED 2013-04-08 2018-12-31 - 4690 US HIGHWAY 27, WESTON, FL, 33332
G13000033706 SUBWAY EXPIRED 2013-04-08 2018-12-31 - 4690 US HYW 27, WESTON, FL, 33332
G13000033723 SEMINOLE TRAVEL CENTER EXPIRED 2013-04-08 2018-12-31 - 4690 US HIGHWAY 27, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Khosa, Deepak -
CHANGE OF MAILING ADDRESS 2015-04-04 4690 US HWY 27, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 3930 CORAL SPRINGS DR, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 4690 US HWY 27, WESTON, FL 33332 -

Court Cases

Title Case Number Docket Date Status
WELLINGTON PETRO LLC and DEEPAK KHOSA VS SAVITS-DANIEL TRAVEL CENTERS, INC. 4D2021-3188 2021-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018692

Parties

Name Deepak Khosa
Role Appellant
Status Active
Name WELLINGTON PETRO LLC
Role Appellant
Status Active
Representations Jay R. Tome
Name Savits-Daniel Travel Centers, Inc.
Role Appellee
Status Active
Representations Gaspar Forteza
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 25, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wellington Petro LLC
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the parties' January 7, 2022 motion for extension of time is granted, and the time in which to comply with this court’s November 10, 2021 order is extended thirty (30) days from the date of this order.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wellington Petro LLC
Docket Date 2021-12-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' December 6, 2021 motion for extension of time is granted, and the time in which to comply with this court’s November 10, 2021 order is extended thirty (30) days from the current due date.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wellington Petro LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ November 12, 2021 motion for extension of time is granted, and the time in which to comply with this court’s November 10, 2021 order is extended to and including December 11, 2021.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Wellington Petro LLC
Docket Date 2021-11-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Gaspar Forteza, Esquire's November 10, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the October 11, 2021 order is an appealable final or nonfinal order, as it appears the order grants a motion for summary judgment as to Count IV of the third amended complaint. See Triggiano Hernandez v. Jackson Mem'l Hosp. Pub. Health Tr., 305 So. 3d 569 (Fla. 3d DCA 2020); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 11/12/21***
On Behalf Of Savits-Daniel Travel Centers, Inc.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Wellington Petro LLC

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-04

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31106.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State