Loading...
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