Search icon

MARKER 60, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARKER 60, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKER 60, 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: 31 Dec 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L14000000062
FEI/EIN Number 47-2615417

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

Address: MARKER 60, 13771 WATERFRONT DRIVE, BOKEELIA, FL, 33922, US
Mail Address: MARKER 60, 13771 WATERFRONT DRIVE, BOKEELIA, FL, 33922, US
ZIP code: 33922
City: Bokeelia
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS PHYLLIS R Manager MARKER 60, INTERCOASTAL WATERWAY, FL, 33945
WELLS KENNETH R Manager MARKER 60, Pineland, FL, 33945
Wells Robert AIII Agent 8461 Casa Del Rio Lane, Fort Myers, FL, 33919
WELLS ROBERT AIII President 8461 Casa Del Rio Lane, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 MARKER 60, 13771 WATERFRONT DRIVE, BOKEELIA, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 MARKER 60, 13771 WATERFRONT DRIVE, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2019-02-28 MARKER 60, 13771 WATERFRONT DRIVE, BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2016-03-15 Wells, Robert A, III -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1032442.77
Total Face Value Of Loan:
1032442.77
Date:
2020-04-11
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:
737459.12
Total Face Value Of Loan:
737459.12

Paycheck Protection Program

Jobs Reported:
108
Initial Approval Amount:
$737,459.12
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$737,459.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$741,560.6
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $737,459.12
Jobs Reported:
111
Initial Approval Amount:
$1,032,442.77
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,032,442.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,037,336.27
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $1,032,436.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State