Agenda 11/10/2025 Item #16A 4 (Clerk of Courts to release a Performance Bond in the amount of $25,000, which was posted as a guaranty for Excavation Permit Number PL20230005599 for work associated with Madison Capital Group Basik Storage)11/10/2025
Item # 16.A.4
ID# 2025-4247
Executive Summary
Recommendation to authorize the Clerk of Courts to release a Performance Bond in the amount of $25,000, which was
posted as a guaranty for Excavation Permit Number PL20230005599 for work associated with Madison Capital Group
Basik Storage.
OBJECTIVE: To release a security that was posted as a development guarantee.
CONSIDERATIONS: The Development Review Division routinely accepts securities administratively as guaranties
for developer commitments in accordance with Section 22-115 of the Collier County Code of Ordinances. The work
associated with this security has been inspected, and the developer has fulfilled his commitments regarding it. The
Performance Bond was posted as security for an Excavation Permit associated with Madison Capital Group Basik
Storage. The As-Built lake cross-sections have been received, and the Development Review Division inspected the lake
on September 23, 2025.
This item is consistent with the Collier County strategic plan objective to operate an efficient and customer-focused
permitting process.
FISCAL IMPACT: Performance Bond securities are held as a development guaranty and released after work is
performed.
GROWTH MANAGEMENT IMPACT: There is no growth management impact associated with this action.
LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for
Board approval. - CLD
RECOMMENDATION(S): To authorize the Clerk of Courts to release the Performance Bond in the amount of
$25,000. Development Review staff will issue a Memorandum to the Clerk of Courts upon approval of this item by the
Board of County Commissioners, advising the Clerk of this action.
PREPARED BY: Lucia S. Martin, Project Manager I, Development Review Division
ATTACHMENTS:
1. Location Map
2. Bond Basis
Page 2397 of 6525
MADISON CAPITAL GROUP BASIK
STORAGE
LOCATION MAP
Page 2398 of 6525
M E M O R A N D U M
DATE: August 15, 2023
TO: Martha Vergara, BMR Senior Deputy Clerk
Clerk to the Board
FROM: Lucia S. Martin, Project Manager I
Growth Management Department, Development Review
RE: Madison Capital Group Basik Storage
Excavation Performance Agreement and Cash Bond Receipt No. 20231100195
PL20230005599
Attached please find an original Excavation Performance Agreement and Cash Bond Receipt
No. 20231100195. Please update your records and keep this original rider until such time as
the Board authorizes its release, or an alternate security is provided by Land Development
Services on behalf of the developer.
If you have any questions, please call Lucia Martin at 252-2279.
Attachment
Current Bond Amount: $25,000.00
Page 2399 of 6525
RLS #:f- tv--sd s' E-t s- o{ gf 2--
Due Date:
DATE RECEIVED:
REQUEST FOR LEGAL SERVICES
(Ptease type or print)
Date: August 10,2023 Item Resubmitted Previously Yes
If Yes, please provide previous RLS # D - EIS -04882
To: Office of the County Attorney, Attention:Jeff Klatzkow /Derek Perry
From / Title: Lucia Martin. Proiect Manaser I
Department / Division:Development Review
Telephone # (Very Important):252-2279
Re (i.e. Subject):EX-PL20230005599 - Madison Canitat Group Basik Storase ' .
BACKGROUND OF REQUEST/PROBLEM:
(Describe problem and give background information - be specific, g4igg, and articulate)
Please review attached revised Performance Agreement and Evidence of Authority
DOCUMENTATION:
Are there documents or other information needed to review this matter? Yes
)
If yes, attach and reference this information: Lrrc ta r The name et the beglnntnr af
the egrecment was d tfferant than tha
Attachmentl: UpdatedPerformanceAgreement nama at thc enC of the agrccmcntr
I flxed ltl plaasc ecnftrn wtth thc
Attachment 2: Cash Bond Receipt No.20231100195 slsner,/eppllcant that thts 1s n.rtecrreet. Addttlonally, the colnperly
Attachment3: EvidenceofAuthority vrho wrote the check 1s dtfferent thln
tha compeny who s tsneri thc asreement
Additional Attachments
anC thl.s qlsht celrs. elark lssucs
d +wll tha IInr r Othrfi^rt se r thl s t S
approvca.
ACTION REQUESTED:
(Be very specific. Identify exactly whatyou need in the way oftegal services.)-00(
Please review the attached documents and advise this office if it is legally sufficient.
Page 2400 of 6525
RLS #:23 -fr s- c*f 3t-1-t1-LsDue Date:
DATE RECEIVED:
REQUEST FOR LEGAL SERVICES
(Please type or print)
Date: July 17,2023 Item Resubmitted Previously Yes
If Yes, please provide previous RLS# 23 - EIS - 04882
To: Office of the County Attorney, Attention: Jeff Klatzkow /Derek Perrv
From / Title: Lucia Martin. Proiect Manaser I
Department / Division:Development Review
Telephone # (Very Important): 252-2279
Re (i.e. Subject):EX - PL20230005599 - Madison Canital Basik Storase
BACKGROUND OF REQUEST/PROBLEM :
(Describe problem and give background information - be soecific, g@9, and @le!g)
Please review updated Excavation Perfiormance Agreement.
DOCUMENTATION:
Are there documents or other information needed to review this matter?
If yes, attach and reference this information:
Attachment 1: Updated Excavafion Performance Agreement
Attachment 2: f C EfrSg f'Ca"/r of €v tPe'N ct o F
Attachment 3: H-u rv 6 rz t\ - /c€a s€ Dete
t
?.t(*C
I
-€4
4'
b7
a
,-d
s( aJ{ tN6i:-i
77/€
Additional Attachments
ki,ruG*4 e r{T PC c s{ov./L .7 /Cgate €Nsvrt{
ACTTON REQUESTEDT 5!Bm t rTlAfF R cS .
(Be very specific. Identifr exactly what you need in the way of legal services.)-OOf
Please review and initial Resolution if found sufficient and return initialed Resolution for BCC
action.
Page 2401 of 6525
RLS #:7- f- 23
&3-Lts- o+(r J-
DATERECEIVED: 6'SO-23
Due Date:
REQUEST FOR LEGAL SERVICES
(Please type or print)
Date:Item Resubmitted Previously Yes {No
If Yes, please provide previous RLS #
To: Office of the County Attorney,. Derek PerrvAttenuon: '
From/ritle: Brett Rosenblum, Principal Project Manager
Department , r-\:_.:^:^-. Development Review/ ljlvlslon:
Telephone + Oleryls@au!)239-252-2905
Re (i.e. Subject)EX-P120230005599, Madison Capital Group Basik Storage
BACKGROTIND OF REQUEST/PROBLEM:
(Describe problem and give background information - be specific, concise, and articulate)
We have received Performance Agreement & Cash Bond (Receipt No. 20231 100195)
for EX-P120230005599, Ivladison Capital Group Basik Storage.
Brett r Thase rre forelcn corporettons avrc ere mlsmatohcd I please
have thc appltcant provtda ;\rtlencc of slgnlns authrottyfor Ryat.r ltnrks cn bahalf cf MeC tsrn Capltal Grcup.(
l
iuat
O2
4D
DOCUMENTATION
Are there documents or other information needed to review this matter?{Yes No
If yes, attach and reference this information:
Attachment 1: Performance Agreement
Attachment 2 Cash Bond (Receipt No. 20231 100195)
Additional Attachments Sunbiz.org
ACTION REQUESTED:
(Be very specific. Identify exactly what you need in the way oflegal services.)
Please review the attached document and advise this office if it is legally sufficient
CC: Kathynell Crotteau
Nancy Bradley
tr
Page 2402 of 6525
EXCAVATION PERFORMANCE AGREEMENT
THIS EXCAVATION PERFORMANCE AGREEMENT entered into this 9th day of August
2023 between GSI Naples 220 Basik Drive, LLC, hereinafter referred to as "Developer," and the
Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board".
WHEREAS, Developer has applied for an excavation permit in accordance with Section
22-106, et al of the Collier County Code of Laws and Ordinances, and the Collier County Land
Development Code, including but not limited to Section 3.05.10 (collectively, the "Excavation
Regulations"); and
WHEREAS, the Excavation Regulations require the Developer to post appropriate
guarantees and execute an Excavation Performance Security Agreement stating applicant will
comply with the Excavation Regulations and Excavation Permit No. PL20230005599 (the
"Excavation Permit").
NOW THEREFORE, in consideration of the foregoing premises and mutual covenants
hereinafter set forth, Developer and the Board do hereby covenant and agree as follows:
Developer agrees to comply with the Excavation Regulations and the Excavation
Permit (the "Excavation Work").
Developer herewith tenders its excavation performance security (attached hereto
as Exhibit "A" and by reference made a part hereof) in the amount of $25,000.00.
ln the event of default by Developer or failure of Developer to complete the
Excavation Work within the time required by the Excavation Regulations and
Excavation Permit, Collier County, may call upon the excavation performance
security to insure satisfactory completion of the Excavation Work.
The Excavation Work shall not be considered complete until Developer notifies the
County that the Excavation Work is complete and the final Excavation Work is
reviewed and approved by the County Manager or designee for compliance with
the Excavation Regulations.
The County Manager or designee shall, within sixty (60) days of receipt of
notification by Developer in writing that the Excavation Work is complete, either: a)
notify Developer in writing of his approval of the Excavation Work; or b) notify the
Developer in writing of his refusal to approve the Excavation Work, therewith
specifying those conditions which Developer must fulfill in order to obtain the
County Manager's approval of the Excavation Work.
ln the event Developer shall fail or neglect to fulfill its obligations under this
Agreement, upon certification of such failure, the County Manager or designee
may call upon the excavation performance security to secure satisfactory
completion, repair and maintenance of the Excavation Work. The Board shall have
the right to construct and maintain, or cause to be constructed or maintained,
pursuant to public advertisement and receipt and acceptance of bids, the
Excavation Work. The Developer, as principal under the excavation
2
3
4
Page 1 of 2
6.
1
Page 2403 of 6525
performance security, shall be liable to pay and to indemnify the Board, upon
completion of such construction, the final total cost to the Board thereof,
including, but not limited to, engineering, legal and contingent costs, together
with any damages, either direct or consequential, which the Board may sustain
on account of the failure of Developer to fulfill all of the provisions of this
Agreement.
All of the terms, covenants and conditions herein contained are and shall be
binding upon Developer and the respective successors and assigns of
Developer.
lN WITNESS WHEREOF, the Board and Develope,r have caused this Agreement to be
executed by their duly authorized representatives this 77n day of frV a tf Sr- ,20 zs.
GSI Naples 220 Basik Drive, LLC,
a Delaware limited liability company
SIGNED IN THE PRESENCE OF
Sign:
7
Name rna L. Mitchem
Sign
ame - Baylor Bearden
ATjI-ST,
r
€o{+ieFffi+uridr
Derek D. Perry
Assistant County Attorney
By: Madison CapitalGroup, LLC,
a North Carolina limited liability company,
its Member
By
)"r
"7-
Ryan Hanks, President
Provide Proper Evidence of Authority
BOARD OF COUNTY COMMISSIONERS
OF COLLIE CO . FLORIDA
By
e Cook, Director
Development Review Division
as designee of the County Manager
pursuant to Resolution No. 201 5- 162
/Aae Z oF z
Page 2404 of 6525
EXHIBIT II A''
Performance Security
Page 2405 of 6525
Collier County
Growth Management Division
2BA0 Horseshae Drive N.
Naples, FL 34104
239-2s2-2440
RECEIPT OF PAYMENT
Receipt Number:
Transaction Number:
Date Paid:
Amount Due:
Payment Details:
Amount Pa id:
Change / Overage:
Contact:
FEE DETAILST
Fee Description
Refundable Bonds
Cashier Name:
Batch Number:
Entered By:
20231100195
2023-055868
06/26/2023
$2s,000.00
Pavment Method
Check
Reference Number
P120230005599
Alicia.Rojas
t2t43
monroig_i
Amount Paid
$2s,000.00
Check Number
t94
$2s,000.00
$0.00
GSI NAPLES LLC SUITE 250 SUITE 250
6805 IYORRISON BLVD
CHARLOTTE, NC 28211
Oriqinal
Fee
$ 2 s,000.0 0
Amount
Pa id
s25,000.00
GL Account
131-000000-220113
Page 2406 of 6525
Pinnacle
150 Third Avenue South Ste 900
Nashville, TN 37201
1
GSI Naplee, LLC
6805 Monison Blvd Ste 250
Charlotte, NC 2821 1 4276
PAY
TO THE
ORDER OF
064008637
**+* TWENTY FIVE THOUSAND AND OO/1OO DOLLARS
Collier CounEy
2800 N. Horseshoe Dr
Naples, EL 34 1 0 1
06/21/2023
$25,000.00**
4{^
AUIHORIZEO SIGNAIURE
Page 2407 of 6525
EXHIBIT IIB"
Signing Authority
Page 2408 of 6525
MADISON CAPITAL GROUP HOLDINGS, LLC
RESOLUTION OF THE CEO
As of Augusl9,2023
Pursuant to applicable statutes, the undersigned, being a duly authorized member of the
Board of Directors of MADISON CAPITAL GROUP HOLDINGS, LLC, a duly organized
Delaware limited liability company (the "Company"), does hereby, in accordance with the Limited
Liability Company Agreement of the Company as in effect on the date hereof, adopt, approve and
authorize the actions set forth below.
WHEREAS, the Company is the "Manager" of (i) GSI GSI Naples 220 Baski Drive, LLC,
a Delaware limited liability company ("Owner"), (ii) CRE-GSI Self StorageMezz I, LLC,
a Delaware limited liability company ("Solg_!4ernbgl"), and (iiD GSI GSI CRE Holdings
LLC, aNorth Carolina limited liability company ("Member", and collectively with Owner
and Sole Member, the "Basik Parties");
WHEREAS, Owner is the fee simple owner of the property located at 220 Basik Drive,
Naples, FL 34114 (the "Property") as of the Effective Date;
WHEREAS, the Company is determined to grant signing and authority to certain person(s)
described hereunder.
NOW THEREFORE BE IT RESOLYED, that the CEO is hereby authorized and
approved to authorize and empower the following individual to make, execute, endorse
and deliver in the name of and on behalf of the Basik Parties, but shall not be limited to,
any and all written instruments, agreements, documents, execution of deeds, powers of
attorney, transfers, assignments, contracts, obligations, certificates and other instruments
of whatever nature entered into by this Limited Liability Company:
Ryan L. Hanks - President
Ryan
IN WITNESS WHEREOF, the undersigned hereby executes this Resolution under
seal as of the date first written above.
CEO:
RYAN L
Page 2409 of 6525
6t29123,9,14 AM Detail by Entity Name
Drtr:rLtt t-tJ
l, r-1 12 c-1 i,;"' J' F-l t I )
u it !t! -'ir!!r ,[ l-llrtLllt *!b)ttr
DrvrstoN oF CoRPoRATroNs
.*[hrg
-'72--.AepaSOCD|ltSk& / Division of CorpgIatlOIS / Search Records / Search bv Enrirv Neme /
Detailby Entity Name
Foreign Limited Liability Company
GSI NAPLES 220 BASIK DRIVE, LLC
Filing lnformation
Document Number M21000000586
FEI/EIN Number APPLIEO FOR
Date Filed 0111412021
State DE
Status ACTIVE
Principa!-lk&!rcss
6805 Carnegie BLVD, STE. 120
CHARLOTTE, NC 28211
Changed: 0812912022
Mailing Address
6805 Carnegie BLVD, STE. 120
CHARLOTTE, NC 28211
Title AP
Annual Rep!4s
Report Year
2022
2023
Filed Date
08t2912022
03t0212023
https://search.sunbiz.org/lnquiry/Corporations6arch/SearchResultoetail?inquirytype=EntityName&directionTyPe=lnitial&searchNameOrder=GSINAPL
1t2
Changed: 0812912022
Eegistered Agent Name & Address
CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301
Authorlzed Per3on(l)_Dglai!
Name & Address
HANKS, RYAN
6805 Carnegie BLVD, STE. 120
CHARLOTTE, NC 282,11
Page 2410 of 6525
6129123.9:14 AM
Document lmages
01/14/2021 - Foreign Limiled !,iew image in PDF lormat
Detail by Entity Name
norlda Oepa(ment or srat., Divis'on of Corpor.tions
View image in PDF format
View image in PDF format
2t2Page 2411 of 6525