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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCUS WILLIAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). | 6D2024-2220 | 2024-10-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State