Search icon

MARCO SPEAK, LLC

Company Details

Entity Name: MARCO SPEAK, 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: 14 Feb 2022 (3 years ago)
Document Number: L18000036204
FEI/EIN Number 82-4526502
Address: 1106 1/2 N COLLIER BLVD. #103-104, MARCO ISLAND, FL 34145
Mail Address: 1106 1/2 N COLLIER BLVD. #103-104, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
JONES, CATHY A Manager 7796 CLASSICS DR, NAPLES, FL 34113-3164
JONES, RONDI Manager 1241 WINTERBERRY DRIVE, MARCO ISLAND, FL 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041927 THE SPEAKEASY ACTIVE 2018-03-30 2028-12-31 No data 1241 WINDERBERRY DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1106 1/2 N COLLIER BLVD. #103-104, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-02-14 1106 1/2 N COLLIER BLVD. #103-104, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 MUNTWYLER, CHARLES L, III No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1089 N COLLIER BLVD. #426-429, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
LC Amendment 2022-02-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
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
1979687110 2020-04-10 0455 PPP 1106 N Collier Blvd, MARCO ISLAND, FL, 34145-2547
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) 253995
Loan Approval Amount (current) 253995
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, 34145-2547
Project Congressional District FL-19
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23955
Originating Lender Name Horizon Bank
Originating Lender Address Michigan City, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255324.12
Forgiveness Paid Date 2020-11-05
2091738306 2021-01-20 0455 PPS 1106 N Collier Blvd, Marco Island, FL, 34145-2547
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) 355593
Loan Approval Amount (current) 355593
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, 34145-2547
Project Congressional District FL-19
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23955
Originating Lender Name Horizon Bank
Originating Lender Address Michigan City, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357970.11
Forgiveness Paid Date 2021-09-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State