Search icon

BDL WINNERS CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: BDL WINNERS CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDL WINNERS CIRCLE, 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: 16 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L09000110149
FEI/EIN Number 271321773

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

Address: 4215 S FLORIDA AVE, LAKELAND, FL, 33813, US
Mail Address: 4215 S FLORIDA AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOCK WILLIAM D Managing Member 4215 S FLORIDA AVE, LAKELAND, FL, 33813
ALCOCK WILLIAM D Member 4215 S FLORIDA AVE, LAKELAND, FL, 33813
Alcock William D Agent 4215 S FLORIDA AVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073930 WINNERS CIRCLE SPORTSBAR AND GRILL ACTIVE 2018-07-05 2028-12-31 - 4215 S FLORIDA AVE, LAKELAND, FL, 33813
G10000061724 WINNERS CIRCLE SPORTSBAR AND GRILL EXPIRED 2010-07-05 2015-12-31 - 4798 S FLORIDA AVE, SUITE 332, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-05 - -
LC STMNT CORR 2019-12-09 - -
LC AMENDED AND RESTATED ARTICLES 2018-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4215 S FLORIDA AVE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Alcock, William D -
CHANGE OF MAILING ADDRESS 2012-04-24 4215 S FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 4215 S FLORIDA AVE, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000565749 TERMINATED 1000000756762 POLK 2017-10-06 2037-10-16 $ 10,379.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000050130 TERMINATED 1000000729887 POLK 2017-01-17 2037-01-26 $ 9,497.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000380448 TERMINATED 1000000715001 POLK 2016-06-08 2036-06-17 $ 914.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000380455 TERMINATED 1000000715002 POLK 2016-06-08 2026-06-17 $ 2,912.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000488170 TERMINATED 1000000601026 POLK 2014-03-21 2034-05-01 $ 1,975.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001032912 TERMINATED 1000000514673 POLK 2013-05-22 2033-05-29 $ 10,166.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000550724 TERMINATED 1000000478683 POLK 2013-02-27 2033-03-06 $ 473.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001057549 TERMINATED 1000000439507 POLK 2012-12-12 2032-12-19 $ 1,588.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000205933 TERMINATED 1000000256158 POLK 2012-03-05 2032-03-21 $ 19,713.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000205941 TERMINATED 1000000256159 POLK 2012-03-05 2022-03-21 $ 905.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Amendment 2024-09-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-08
CORLCSTCOR 2019-12-09
ANNUAL REPORT 2019-03-11
LC Amended and Restated Art 2018-07-05
ANNUAL REPORT 2018-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956307108 2020-04-12 0455 PPP 4215 Florida Avenue South, LAKELAND, FL, 33813
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 18
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97213.33
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State