Search icon

MARCUS & WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: MARCUS & WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUS & WILLIAMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000032040
FEI/EIN Number 650975099

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

Address: 127 AUBURN WOODS CIR, VENICE, FL, 34292, US
Mail Address: 127 AUBURN WOODS CIR, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAITHNESS WILLIAM President 127 AUBURN WOODS CIR, VENICE, FL, 34292
CAITHNESS WILLIAM Director 127 AUBURN WOODS CIR, VENICE, FL, 34292
CAITHNESS MARILYN S Secretary 127 AUBURN WOODS CIR, VENICE, FL, 34292
CAITHNESS MARILYN S Director 127 AUBURN WOODS CIR, VENICE, FL, 34292
CAITHNESS WILLIAM Agent 127 AUBURN WOODS CIR., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-22 127 AUBURN WOODS CIR, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 127 AUBURN WOODS CIR, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 127 AUBURN WOODS CIR., VENICE, FL 34292 -

Court Cases

Title Case Number Docket Date Status
MARCUS WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-2220 2024-10-18 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
23-CF-013273-AOR

Parties

Name MARCUS & WILLIAMS, INC.
Role Petitioner
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency, as previously ordered by this Court. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis is granted and the Clerk of the District Court of Appeal, Sixth District, issues this certificate of indigency in compliance with section 57.081 or 57.085, Florida Statutes. The filing fee for this case is waived.
View View File
Docket Date 2024-10-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-12-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - EX PARTE MOTION FOR DISMISSAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - EX PARTE MOTION
On Behalf Of MARCUS WILLIAMS
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MARCUS WILLIAMS, etc., et al., VS PRIME 112, et al., 3D2023-0463 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22976

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Representations ADAM C. FINKEL
Name MULES RESTAURANT GROUP
Role Appellee
Status Active
Name PRIME 112, LLC
Role Appellee
Status Active
Representations CLAIRE ARMAGNAC-RODRIGUEZ, JEFFREY A. MOWERS
Name SOUTHPARK MANAGEMENT LLC
Role Appellee
Status Active
Name BROWNS HOLDING, LLC
Role Appellee
Status Active
Name BROWNS HOTEL, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ April 4, 2023, notice is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2023.
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S WITHDRAW NOTICE OF APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MARCUS WILLIAMS and DEBBIE WILLIAMS VS U.S. BANK N.A., AS TRUSTEE, etc. 4D2016-0450 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08011258 (19)

Parties

Name DEBBIE WILLIAMS
Role Appellant
Status Active
Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Representations Catherine A. Riggins
Name U.S. BANK N.A., AS TRUSTEE
Role Appellee
Status Active
Representations Stephen Orsillo, JOHN ROBERT CHILES, Nicholas Steven Agnello
Name JPMORGAN MORTGAGE
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 23, 2016 motion for attorney's fees is denied.
Docket Date 2016-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/04/16
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-05-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' April 21, 2016 status report, it is ORDERED that appellee's April 20, 2016 motion to dismiss is denied; further, ORDERED that appellants' April 22, 2016 motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (685 PAGES)
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-04-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ **SEE 5/5/16 ORDER**
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-04-21
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2016-04-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of the clerk's March 29, 2016 affidavit of non-payment of appeal invoice, it isORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding payment and the progress being made toward the preparation of the record on appeal.
Docket Date 2016-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Nicholas S. Agnello, Esq.'s March 25, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ OF SERVING A COPY OF THE 1/6/16 TRANSCRIPT UPON APPELLEE
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS WILLIAMS
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARCUS A. WILLIAMS VS STATE OF FLORIDA 5D2013-0687 2013-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-14763-B/O

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ BELATED NOA IS TREATED AS A PET FOR BELATED APPEAL
Docket Date 2013-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR BELATED APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2013-02-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-23
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411838608 2021-03-26 0491 PPP 603 S Ohio Ave, Orlando, FL, 32805-3060
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17609
Loan Approval Amount (current) 17609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3060
Project Congressional District FL-10
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17711.23
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State