Search icon

TK ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: TK ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TK ORLANDO 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: 11 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (8 months ago)
Document Number: L12000064157
FEI/EIN Number 45-5292767

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

Address: 3421 GATLIN PLACE CIRCLE, ORLANDO, FL, 32812
Mail Address: PO BOX 568234, ORLANDO, FL, 32856
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY MARK Managing Member 300 E. MILLER ST., ORLANDO, FL, 32806
KANE GINGER Managing Member 3421 GATLIN PL. CIR., ORLANDO, FL, 32812
KANE GINGER L Agent 3421 GATLIN PLACE CIRCLE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 3421 GATLIN PLACE CIRCLE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2024-07-10 3421 GATLIN PLACE CIRCLE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2024-07-10 KANE, GINGER L -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 3421 GATLIN PLACE CIRCLE, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
LC Amendment 2024-07-10
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802067702 2020-05-01 0491 PPP 1061 WINDERLEY PL, MAITLAND, FL, 32751
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46600.4
Forgiveness Paid Date 2021-03-16
6200728301 2021-01-26 0491 PPS 1051 Winderley Pl, Maitland, FL, 32751-7269
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46266
Loan Approval Amount (current) 46266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7269
Project Congressional District FL-10
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46580.87
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State