Search icon

THE MARKER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MARKER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARKER GROUP, 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: 26 Oct 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L01000018563
FEI/EIN Number 651153014

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

Address: 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL, 33401, US
Mail Address: 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MARKER GROUP 401(K) PLAN 2023 651153014 2024-05-29 THE MARKER GROUP, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 614 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 333013153

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2022 651153014 2023-03-24 THE MARKER GROUP, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 614 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 333013153

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-24
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2021 651153014 2022-09-12 THE MARKER GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 614 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 333013153

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing JOELIE POPE
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2020 651153014 2021-08-13 THE MARKER GROUP, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 614 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 333013153

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-13
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2019 651153014 2020-03-20 THE MARKER GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2020-03-20
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-20
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2018 651153014 2019-03-21 THE MARKER GROUP, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-21
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2017 651153014 2018-03-23 THE MARKER GROUP, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-23
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2016 651153014 2017-03-22 THE MARKER GROUP, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2017-03-22
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-22
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2015 651153014 2016-07-08 THE MARKER GROUP, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
THE MARKER GROUP 401(K) PLAN 2014 651153014 2015-03-06 THE MARKER GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 9547679767
Plan sponsor’s address 226 SE 12TH AVE, FORT LAUDERDALE, FL, 333013636

Signature of

Role Plan administrator
Date 2015-03-06
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-06
Name of individual signing LOUISE BODOZIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THE SOTO LAW GROUP, P.A. Agent 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
MARKER WALTER G Manager 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL, 33401
Marker Margaret H Member 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014945 MARKER NEUCOR ACTIVE 2023-01-31 2028-12-31 - 614 S FEDERAL HWY, FT LAUDERDALE, FL, 33301
G14000042893 MARKER CONSTRUCTION GROUP ACTIVE 2014-04-30 2029-12-31 - 1250 ELIZABETH AVENUE SUITE #3, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-09-11 1250 Elizabeth Avenue Suite #3, West Palm Beach, FL 33401 -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 THE SOTO LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 2400 EAST COMMERCIAL BLVD, STE 400, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
16TH STREET DRYSTACK, LLC, Appellant(s) v. THE MARKER GROUP, LLC d/b/a MARKER CONSTRUCTION GROUP and OLD REPUBLIC SURETY COMPANY, Appellee(s). 4D2024-2400 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010370

Parties

Name 16TH STREET DRYSTACK, LLC
Role Appellant
Status Active
Representations Warren Evan Friedman, Kathryn Slye
Name THE MARKER GROUP, LLC
Role Appellee
Status Active
Representations Alexander Oscar Soto
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-4,054
On Behalf Of Broward Clerk
Docket Date 2024-11-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Initial Brief
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 16th Street Drystack, LLC
View View File
Docket Date 2024-12-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion for Leave to Exceed Word Count Limitations for Appellant's Initial Brief
Docket Date 2024-12-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that appellant's November 13, 2024 "Motion to File an Enlarged Initial Brief" is denied without prejudice to filing a motion that states the word count requested, as page limits for computer-generated documents in the Florida Rules of Appellate Procedure have been replaced with word counts. See Fla. R. App. P. 9.210(a)(2).
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
LC Amendment 2018-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346418791 0418800 2022-09-08 975 W 48TH ST, MIAMI BEACH, FL, 33140
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-09-08
Emphasis L: FALL, P: FALL
Case Closed 2024-01-11

Related Activity

Type Referral
Activity Nr 1917541
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2023-01-10
Abatement Due Date 2023-01-30
Current Penalty 2500.0
Initial Penalty 4144.0
Final Order 2023-01-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings shall be provided with guardrail systems. Guardrail system criteria are contained in subpart M of this part: On or about July 11th, 2022, at 975 W. 48th Street in Miami Beach, Florida, Unit #N08, employees were not protected from a 12-foot fall hazard from the side of the stairs when traversing the area due to the lack of a guardrail system.
343403176 0418800 2018-08-09 50 US 1, DANIA BEACH, FL, 33004
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Emphasis N: TRENCH
Case Closed 2019-02-08

Related Activity

Type Referral
Activity Nr 1368857
Safety Yes
Type Inspection
Activity Nr 1340670
Safety Yes
Type Inspection
Activity Nr 1340645
Safety Yes
315350611 0418800 2011-02-10 1153 N RIO VISTA BOULEVARD, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-10
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
305503401 0418800 2002-11-20 1301 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-11-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-15

Related Activity

Type Referral
Activity Nr 200681559
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935617007 2020-04-09 0455 PPP 226 SE 12TH AVE, FORT LAUDERDALE, FL, 33301-3636
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883300
Loan Approval Amount (current) 883300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3636
Project Congressional District FL-23
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 893016.3
Forgiveness Paid Date 2021-05-21
2247048504 2021-02-20 0455 PPS 226 SE 12th Ave, Fort Lauderdale, FL, 33301-3636
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749525
Loan Approval Amount (current) 749525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3636
Project Congressional District FL-23
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754563.47
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State