Search icon

MARR PROPERTIES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: MARR PROPERTIES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARR PROPERTIES SOUTH, 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: 20 Jul 1998 (27 years ago)
Document Number: P98000063684
FEI/EIN Number 650854650

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

Mail Address: POST OFFICE BOX 600, KEY LARGO, FL, 33037
Address: 81800 OVERSEAS HWY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARR TRENT Director 99900 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
MARTIN JOY C Director 99900 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
BARTHET PATRICK C Agent 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 81800 OVERSEAS HWY, ISLAMORADA, FL 33036 -

Court Cases

Title Case Number Docket Date Status
THOMAS TRED BARTA VS BEACON REEF CONDOMINIUM ASSOCIATION, INC., et al. 3D2016-2199 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-503

Parties

Name THOMAS TRED BARTA
Role Appellant
Status Active
Representations Jorge P. Gutierrez, Jr., Philip D. Parrish
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name MARR PROPERTIES SOUTH, INC.
Role Appellee
Status Active
Name BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALLISON C. HEIM, ADDISON J. MEYERS, MARCEL M. FLEMMING
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON REEF CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-30
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 October 10, 2016.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS TRED BARTA
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744038504 2021-03-12 0455 PPS 99900 Overseas Hwy N/A, Key Largo, FL, 33037-2495
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31538
Loan Approval Amount (current) 31538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2495
Project Congressional District FL-28
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31670.28
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State