Search icon

MARATHON SUNSETS INC. - Florida Company Profile

Company Details

Entity Name: MARATHON SUNSETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON SUNSETS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Feb 2010 (15 years ago)
Document Number: P10000009834
FEI/EIN Number 271821929

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

Address: 7 KNIGHTS KEY BLVD., MARATHON, FL, 33050
Mail Address: 7 KNIGHTS KEY BLVD., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE STEVENS PLLC Agent -
KOTCH JOHN S Director 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050
KOTCH JOHN S President 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050
KOTCH JOHN S Secretary 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050
KOTCH JOHN S Treasurer 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027443 SUNSET GRILLE AND RAW BAR ACTIVE 2010-03-25 2025-12-31 - 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 WOLFE STEVENS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5800 OVERSEAS HIGHWAY, SUITE 3, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001069668 TERMINATED 1000000277078 MONROE 2012-11-21 2022-12-28 $ 1,694.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MARATHON SUNSETS, INC. VS GREG COLDIRON AND MICHELLE COLDIRON 3D2016-1742 2016-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-230

Parties

Name MARATHON SUNSETS INC.
Role Appellant
Status Active
Representations FRANKLIN D. GREENMAN
Name MICHELLE COLDIRON
Role Appellee
Status Active
Name GREG COLDIRON
Role Appellee
Status Active
Representations DARREN M. HORAN
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur. Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. and LOGUE, JJ., concur.
Docket Date 2016-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, December 12, 2016. The Court will consider the case without oral argument. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-09-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ receipt of notice of hearing on the oral argument calendar
On Behalf Of GREG COLDIRON
Docket Date 2016-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2016-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2016-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2016.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1886
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARATHON SUNSETS, INC., etc., VS GREG COLDIRON AND MICHELLE COLDIRON, 3D2015-1886 2015-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-230

Parties

Name MARATHON SUNSETS INC.
Role Appellant
Status Active
Representations FRANKLIN D. GREENMAN
Name GREG COLDIRON
Role Appellee
Status Active
Name MICHELLE COLDIRON
Role Appellee
Status Active
Representations DAVID PAUL HORAN, DARREN M. HORAN
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant/cross-appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellees/cross-appellants' motion for attorney's fees is hereby denied.
Docket Date 2016-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE COLDIRON
Docket Date 2016-02-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-12-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MICHELLE COLDIRON
Docket Date 2015-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and answer brief
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME AND 2 TRANSCRIPTS.
Docket Date 2015-11-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE COLDIRON
Docket Date 2015-11-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ on cross-appeal
On Behalf Of MICHELLE COLDIRON
Docket Date 2015-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MICHELLE COLDIRON
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARATHON SUNSETS, INC.
Docket Date 2015-09-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of MICHELLE COLDIRON
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARATHON SUNSETS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445737106 2020-04-11 0455 PPP 7 Knights Key Blvd, MARATHON, FL, 33050-2002
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284600
Loan Approval Amount (current) 284600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-2002
Project Congressional District FL-28
Number of Employees 75
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286315.12
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State