Search icon

MARCO BREW, LLC

Company Details

Entity Name: MARCO BREW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2021 (3 years ago)
Document Number: L18000036192
FEI/EIN Number 82-5382740
Address: 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145
Mail Address: 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MONTWYLER , CHARLES L, III Agent 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145

Manager

Name Role Address
JONES, CATHY A, MS. Manager 7796 CLASSICS DR, NAPLES, FL 34113
JONES, RONDI, MS. Manager 1241 WINTERBERRY DRIVE, MARCO ISLAND, FL 34145
MONTWYLER III, CHARLES L Manager 302 MARCO LAKE DR, NARCO ISLAND, FL 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056215 MARCO ISLAND BREWERY ACTIVE 2018-05-07 2028-12-31 No data 1089 N. COLLIER BLVD., STE 427, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-24 MONTWYLER , CHARLES L, III No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-02-02 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1089 N COLLIER BLVD #426-429, MARCO ISLAND, FL 34145 No data
LC AMENDMENT 2021-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-02
LC Amendment 2021-09-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437038306 2021-01-20 0455 PPS 1089 N Collier Blvd, Marco Island, FL, 34145-2563
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329826
Loan Approval Amount (current) 329826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23955
Servicing Lender Name Horizon Bank
Servicing Lender Address 515, Franklin Sq, Michigan City, IN, 46360
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2563
Project Congressional District FL-19
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 23955
Originating Lender Name Horizon Bank
Originating Lender Address Michigan City, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332030.86
Forgiveness Paid Date 2021-09-24
8420267005 2020-04-08 0455 PPP 1089 N Collier Blvd Suite 427, MARCO ISLAND, FL, 34145-2539
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235590
Loan Approval Amount (current) 235590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23955
Servicing Lender Name Horizon Bank
Servicing Lender Address 515, Franklin Sq, Michigan City, IN, 46360
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-2539
Project Congressional District FL-19
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 23955
Originating Lender Name Horizon Bank
Originating Lender Address Michigan City, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236822.81
Forgiveness Paid Date 2020-11-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State