Search icon

MARCO REALTY, LLC

Company Details

Entity Name: MARCO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 1995 (29 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2012 (12 years ago)
Document Number: L95000000914
FEI/EIN Number 65-0622019
Address: 950 NORTH COLLIER BLVD, SUITE 400, MARCO ISLAND, FL 33937
Mail Address: PO Box 1379, Camarillo, CA 93011-1379
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G3RFEFEM61D877 L95000000914 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Barthet, Patrick C Esq., 200 South Biscayne Boulevard, Suite 2120, Marco Island, US-FL, US, 33131
Headquarters 950 North Collier Boulevard, Suite 400, Marco Island, US-FL, US, 33937

Registration details

Registration Date 2015-07-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L95000000914

Agent

Name Role Address
BARTHET, PATRICK CESQ. Agent 200 S. BISCAYNE BLVD., SUITE 2120, MIAMI, FL 33131

Managing Member

Name Role Address
PLANDER, HARLEY Managing Member 195 AVOCADO PLACE, CAMARILLO, CA 93010
PLANDER, RONALD Managing Member 1114 EL MONTE DR, THOUSON LAKES, CA 91362

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003477 MARCOONE EXECUTIVE SUITES EXPIRED 2014-01-09 2024-12-31 No data 950 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-10 950 NORTH COLLIER BLVD, SUITE 400, MARCO ISLAND, FL 33937 No data
REINSTATEMENT 2012-11-20 No data No data
LC NAME CHANGE 2012-11-20 MARCO REALTY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 950 NORTH COLLIER BLVD, SUITE 400, MARCO ISLAND, FL 33937 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1997-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480217408 2020-05-09 0455 PPP 950 N. COLLIER BLVD, MARCO ISLAND, FL, 34145-2741
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5095
Servicing Lender Name Citizens Business Bank
Servicing Lender Address 701 N Haven Ave, ONTARIO, CA, 91764-4925
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, 34145-2741
Project Congressional District FL-19
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 5095
Originating Lender Name Citizens Business Bank
Originating Lender Address ONTARIO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13105.78
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State