Search icon

THE MARKER GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MARKER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L01000018563
FEI/EIN Number 651153014
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
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
651153014
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
749525.00
Total Face Value Of Loan:
749525.00
Date:
2020-04-09
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:
883300.00
Total Face Value Of Loan:
883300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-08
Type:
Prog Related
Address:
975 W 48TH ST, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-09
Type:
Referral
Address:
50 US 1, DANIA BEACH, FL, 33004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Planned
Address:
1153 N RIO VISTA BOULEVARD, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-20
Type:
Referral
Address:
1301 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$883,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$883,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$893,016.3
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $883,300
Jobs Reported:
34
Initial Approval Amount:
$749,525
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$749,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$754,563.47
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $749,521
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State