Search icon

AMERICAN WINNER LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WINNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WINNER 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: 18 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L17000014707
FEI/EIN Number 81-5067126

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

Address: 398 NW 22 AVE, BOCA RATON, FL, 33486
Mail Address: 398 NW 22 AVE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKONJAC SLOBODAN Manager 398 NW 22 AVE, BOCA RATON, FL, 33486
RAKONJAC JELENA Manager 398 NW 22 AVE, BOCA RATON, FL, 33486
RAKONJAC SLOBODAN Agent 398 NW 22 AVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 398 NW 22 AVE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-08-08 398 NW 22 AVE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 398 NW 22 AVE, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-04
LC Amendment 2022-08-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-08-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074118310 2021-01-25 0455 PPS 225 Rydalmont Rd, Winter Haven, FL, 33884-2041
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17627
Loan Approval Amount (current) 17627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-2041
Project Congressional District FL-18
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17738.56
Forgiveness Paid Date 2021-09-15
4751378006 2020-06-26 0455 PPP 225 RYDALMONT RD, WINTER HAVEN, FL, 33884-2041
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17628
Loan Approval Amount (current) 17628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33884-2041
Project Congressional District FL-18
Number of Employees 4
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17745.36
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State