Limited Consent and Seventeenth Amendment to Credit and Guaranty Agreement, dated as of August 29, 2019, by and among One Water Marine Holdings, LLC, Singleton Assets & Operations, LLC, Legendary Assets & Operations, LLC, South Florida Assets & Operations, LLC, 651 S Federal Highway, LLC, Bosuns Assets & Operations, LLC, One Water Assets & Operations, LLC, South Shore Lake Erie Assets & Operations, LLC, Sundance Lauderdale Realty, Inc. and Midwest Assets & Operations, LLC, as borrowers, the Lenders party thereto from time to time, and Goldman Sachs Specialty Lending Group, L.P. as Administrative Agent and Collateral Agent

Contract Categories: Business Finance - Credit Agreements
EX-10.24 4 nt10006686x2_ex10-24.htm EXHIBIT 10.24

Exhibit 10.24

 

Execution Version

 

LIMITED CONSENT AND SEVENTEENTH AMENDMENT TO
CREDIT AND GUARANTY AGREEMENT

 

This LIMITED CONSENT AND SEVENTEENTH AMENDMENT TO CREDIT AND GUARANTY AGREEMENT (this “Amendment”) is entered into as of August 29, 2019 to be effective as of August 1, 2019, among ONE WATER MARINE Holdings, LLC, a Delaware limited liability company (“Holdings”), certain subsidiaries of Holdings, as borrowers (collectively “Companies”, and together with Holdings, the “Credit Parties”), GOLDMAN SACHS SPECIALTY LENDING GROUP, L.P., as administrative agent and as collateral agent (in such capacities, “Agent”), and the undersigned Lenders (as defined below). Unless otherwise defined herein, all capitalized terms used herein that are defined in the Credit Agreement referred to below shall have the meanings given to such terms in the Credit Agreement, as amended hereby.

 

RECITALS

 

WHEREAS, Companies, Holdings, Agent and the financial institutions party thereto as lenders (“Lenders”) are parties to that certain Credit and Guaranty Agreement dated as of October 28, 2016 (as amended, restated, supplemented or otherwise modified from time to time, the “Credit Agreement”);

 

WHEREAS, pursuant to the Credit Agreement, Lenders have made Loans to Companies and provided certain other credit accommodations to Companies;

 

WHEREAS, Companies have advised Agent and Lenders that South Florida Assets & Operations, LLC, a Florida limited liability company (“Buyer”), desires to purchase certain assets (the “Proposed Acquisition”) from (i) Central Marine Service, Inc., a Florida corporation (“CMSI”), (ii) Central Marine Outboard, Inc., a Florida corporation (“CMOI”), (iii) Central Marine Sales of Stuart, LLC, a Florida limited liability company (“CMSS”), (iv) Central Marine Stuart, LLC, a Florida limited liability company (“CMSL” and together with CMSI, CMOI and CMSS, collectively, the “Selling Entities” and each, separately, a “Selling Entity”), and (v) William A. Geiger, Jr., individually (“Owner”), and together with the Selling Entities, a “Seller”), pursuant to that certain Asset Purchase Agreement to be entered into on or after the date hereof and with an effective date of August 1, 2019 (in form and substance approved by Agent prior to the effectiveness thereof, the “Proposed Acquisition Agreement”), by and among Seller, Buyer and certain other Persons party thereto;

 

WHEREAS, Companies have requested that Agent and Lenders agree to (i) consent to the Proposed Acquisition, including the incurrence of the Proposed Seller Note (as defined below) and (ii) amend certain other terms and provisions of the Credit Agreement, in each case, as more particularly described in this Amendment; and

 

WHEREAS, subject to the terms and conditions set forth herein, the undersigned Lenders have agreed to Companies’ requests as set forth in this Amendment.

 

NOW THEREFORE, for and in consideration of the mutual covenants and agreements herein contained and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged and agreed, Holdings, Companies, Agent and the undersigned Lenders hereby agree as follows:

 

 


SECTION 1.          Consent to Proposed Acquisition. Subject to the satisfaction or waiver in writing of each of the conditions set forth in this Section 1 and in Section 3 below and in reliance on the representations, warranties, covenants and agreements set forth in this Amendment, Agent and Lenders hereby consent to the Proposed Acquisition, including the incurrence of the Proposed Seller Note; provided that each of the following conditions is satisfied:

 

(a)       the Credit Parties shall have complied with all of the terms and conditions of the Credit Agreement applicable for consummation of a Permitted Acquisition with respect to the Proposed Acquisition;

 

(b)       the Proposed Acquisition shall be consummated in accordance with the Proposed Acquisition Agreement, and the Proposed Acquisition Agreement shall not have been amended or otherwise modified, amended or waived in a manner adverse to the interests of the Lenders;

 

(c)       on or before the date on which the Proposed Acquisition is consummated, (i) evidence of payoff and lien releases and/or UCC-3 terminations or amendments with respect to the Repaid Floorplan Debt (as defined in the Proposed Acquisition Agreement), each in form and substance satisfactory to Agent, (ii) evidence of assumption and lien releases and/or UCC-3 terminations or amendments with respect to the Assumed Floorplan Debt (as defined in the Proposed Acquisition Agreement), each in form and substance satisfactory to Agent and (iii) any other documents or agreements reasonably requested by Agent in connection therewith;

 

(d)       on the date the Proposed Acquisition is consummated, prior to such consummation, the Credit Parties shall have delivered to Agent a certificate, in form and substance satisfactory to Agent, that each of the conditions set forth herein to the consummation of the Proposed Acquisition have been satisfied;

 

(e)       the Credit Parties shall have caused the holders of the Proposed Seller Note to execute and deliver a debt subordination agreement in favor of Agent and Lenders in form and substance reasonably satisfactory to Agent and Lenders in their respective sole discretion; and

 

(f)        the Credit Parties shall satisfy the requirements of Section 5.11 of the Credit Agreement with respect to each of the leased locations listed on Schedule 4.12 of the Proposed Acquisition Agreement.

 

Notwithstanding anything to the contrary in the Credit Agreement or any other Credit Documents and effective upon the satisfaction of all of the conditions set forth in this Section 1 and Section 3 below, (x) the Proposed Acquisition shall be deemed to constitute a “Permitted Acquisition” for all purposes under the Credit Agreement and (y) the adjustable balloon promissory note delivered in connection with the Proposed Acquisition Agreement (the “Proposed Seller Note”) shall be deemed to be an “Approved Subordinated Debt Document” and the obligations thereunder shall be deemed to be “Approved Subordinated Debt”. Without limiting the foregoing, if the Proposed Acquisition is consummated without satisfying any of the conditions in this Section 1, such event shall constitute an immediate Event of Default under Section 8.1(c) of the Credit Agreement unless the specific failure is agreed to, waived or otherwise consented to in writing by Agent.

 

SECTION 2.           Amendments. In reliance on the representations, warranties, covenants and agreements contained in this Amendment, the Credit Agreement shall be amended effective as of the Seventeenth Amendment Effective Date (as defined below) as follows:

 

2.1.          Replacement of Schedules to Credit Agreement. Schedules 1.1(a), 1.1(b), and 4.13(b) of the Credit Agreement shall each be amended and restated in their respective entireties as Schedules 1.1(a), 1.1(b), and 4.13(b), attached hereto, respectively.

 

 

2

SECTION 3.          Conditions Precedent. The amendments contained in Section 2 hereof and the consent contained in Section 1 hereof, in each case, shall become effective on the date (such date, the “Seventeenth Amendment Effective Date”) on which all of the following conditions precedent have been satisfied (or waived by Agent in writing):

 

3.1.         Credit Agreement Amendment. Agent shall have received counterparts of this Amendment duly executed and delivered (which may be by email, facsimile or other electronic transmission (e.g., “.pdf”)) by Companies, Holdings and each Lender.

 

3.2.         Pro Forma Compliance Certificate. Agent shall have received on or before the Proposed Acquisition Date (as defined below) a reasonably satisfactory pro forma Compliance Certificate from the Chief Financial Officer of the Companies demonstrating that, after giving effect to the closing of the Proposed Acquisition (including the incurrence of any Indebtedness and any payment in connection therewith), the Companies reasonably expect, after giving effect to any contemplated borrowing and based upon good faith determinations and projections consistent with the Financial Plan, to be in compliance with all operating and financial covenants set forth in the Credit Agreement.

 

3.3.          Proposed Acquisition Closing. The closing of the Proposed Acquisition shall have occurred in accordance with this Amendment (the date thereof being the “Proposed Acquisition Date”).

 

3.4.          Officer’s Closing Certificate. Agent shall have received a certificate from an Authorized Officer dated as of the Proposed Acquisition Date to the effect that:

 

(a)       each representation and warranty of each Credit Party contained in this Amendment and each Credit Document is true and correct in all material respects as of the Proposed Acquisition Date (except (i) to the extent that any such representation and warranty is expressly limited to an earlier date, in which case, on the Proposed Acquisition Date, such representation and warranty shall continue to be true and correct in all material respects as of such specified earlier date and (ii) to the extent that any such representations and warranties are qualified by materiality, such representations and warranties shall continue to be true and correct in all respects);

 

(b)       no injunction or other restraining order has been issued and no hearing to cause an injunction or other restraining order to be issued is pending or noticed with respect to any action, suit or proceeding seeking to enjoin or otherwise prevent the consummation of, or to recover any damages or obtain relief as a result of, the borrowing contemplated hereby;

 

(c)       no event, circumstance, change or effect that, individually or in the aggregate, has had or would reasonably be expected to have a Material Adverse Effect has occurred since December 31, 2017;

 

(d)       each Credit Party has received all Governmental Authorizations and all consents of other Persons, in each case that are necessary or advisable in connection with the effectuation of the transactions contemplated by this Amendment and the Credit Documents and each of the foregoing is in full force and effect and in form and substance reasonably satisfactory to Agent; and

 

(e)       no event has occurred and is continuing or would result from the consummation of the borrowing contemplated hereby that would constitute an Event of Default or a Default.

 

 

3

 

3.5.         Officer’s Certificates; Other Documents. Agent shall have received in respect of each Credit Party on or prior to the Proposed Acquisition Date (i) sufficient copies of each Organizational Document as Agent shall request, in each case certified by an Authorized Officer of such Credit Party and, to the extent applicable, certified as of such date or a recent date prior thereto by the appropriate Governmental Authority or a certification made by such Authorized Officer that there have been no changes with respect to such matters since the date of the most recent Organizational Documents delivered to Agent; (ii) signature and incumbency certificates of the officers of each Credit Party executing this Amendment and the other Credit Documents to which it is a party or a certification made by such Authorized Person that there have been no changes with respect to such matters since the date of the most recent incumbency certificates delivered to Agent; (iii) resolutions of the board of directors or similar governing body of each Credit Party approving and authorizing the execution, delivery and performance of this Amendment and the other Credit Documents to which it is a party, certified as of such date by an appropriate Authorized Officer as being in full force and effect without modification or amendment; and (iv) a good standing certificate from the applicable Governmental Authority of such Credit Party’s jurisdiction of incorporation, organization or formation and in each jurisdiction in which it is qualified as a foreign corporation or other entity to do business, each dated a recent date prior to such certification date.

 

3.6.          Fees and Expenses. Companies shall have paid to Agent and the Lenders (i) the fees payable on the date hereof referred to in Section 2.8(d) of the Credit Agreement (as amended hereby) and (ii) all fees and reimbursements due and owing to Agent or the Lenders in connection with this Amendment including, without limitation, all reasonable fees and expenses incurred by the Agent (including, without limitation, reasonable and documented fees and expenses of counsel to Agent) in the preparation, execution, review and negotiation of this Amendment and any other related documents for which Companies shall have been invoiced by Agent prior to the date hereof.

 

3.7.          Absence of Defaults. No Default or Event of Default shall have occurred that is continuing after giving effect to this Amendment and the Proposed Acquisition.

 

3.8.         Floorplan Lenders. The requisite lenders under any Approved Floorplan Financing shall have consented to or otherwise permitted the Proposed Acquisition and this Amendment pursuant to amendments of and/or consents under the Approved Floorplan Financing Documents that are in form and substance satisfactory to Agent and Requisite Lenders in their respective sole discretion.

 

3.9.          No Litigation. On the Proposed Acquisition Date, there shall not exist any action, suit, investigation, litigation or proceeding, hearing, or other legal or regulatory developments, pending or threatened in any court or before any arbitrator or Governmental Authority that, in the reasonable opinion of Agent, singly or in the aggregate, materially impairs this Amendment, the financing thereof or any of the other transactions contemplated by the Credit Documents, or that could have a Material Adverse Effect.

 

3.10.        Other Documents. Agent shall have received any other documents or agreements reasonably requested by Agent in connection herewith.

 

SECTION 4.          Representations and Warranties. In order to induce Agent and the undersigned Lenders to enter into this Amendment, each Credit Party hereby represents and warrants to Agent and each Lender that:

 

4.1.         Accuracy of Representations and Warranties. Each representation and warranty of each Credit Party contained in this Amendment and the Credit Documents is true and correct in all material respects as of the date hereof (except (a) to the extent that any such representation and warranty is expressly limited to an earlier date, in which case, on the date hereof, such representation and warranty shall continue to be true and correct in all material respects as of such specified earlier date and (b) to the extent that any such representations and warranties are qualified by materiality, such representations and warranties shall continue to be true and correct in all respects).

 

 

4

 

4.2.          Due Authorization. The execution, delivery and performance of this Amendment have been duly authorized by all necessary action on the part of each Credit Party.

 

4.3.          No Conflicts. The execution, delivery and performance by each Credit Party of this Amendment shall not: (a) violate any provision of any law or any governmental rule or regulation applicable to Holdings or any of its Subsidiaries, any of the Organizational Documents of Holdings or any of its Subsidiaries, or any order, judgment or decree of any court or other agency of government binding on Holdings or any of its Subsidiaries; (b) conflict with, result in a breach of or constitute (with due notice or lapse of time or both) a default under any Contractual Obligation of Holdings or any of its Subsidiaries; (c) result in or require the creation or imposition of any Lien upon any of the properties or assets of Holdings or any of its Subsidiaries (other than any Liens created under any of the Credit Documents in favor of Collateral Agent, on behalf of Secured Parties); or (d) require any approval of stockholders, members or partners or any approval or consent of any Person under any Contractual Obligation of Holdings or any of its Subsidiaries.

 

4.4.          Validity and Binding Effect. This Amendment constitutes the valid and binding obligations of each Credit Party enforceable in accordance with its terms, except as the enforceability thereof may be limited by bankruptcy, insolvency, reorganization, moratorium or similar laws affecting creditor’s rights generally, and subject to general principles of equity, regardless of whether considered in a proceeding in equity or law.

 

4.5.          Absence of Defaults. No Default or Event of Default has occurred that is continuing.

 

4.6.          No Defense. No Credit Party has any defenses to payment, counterclaims or rights of set-off with respect to the Obligations on the date hereof or any defenses to the validity, enforceability or binding effect against such Credit Party of the Credit Documents to which it is a party to or any Liens intended to be created thereby.

 

4.7.          Review and Construction of Documents. Each Credit Party (a) has had the opportunity to consult with legal counsel of its own choice and has been afforded an opportunity to review this Amendment with its legal counsel, (b) has reviewed this Amendment and fully understands the effects thereof and all terms and provisions contained in this Amendment, and (c) has executed this Amendment of its own free will and volition. Furthermore, each Credit Party acknowledges that (i) this Amendment shall be construed as if jointly drafted by the Credit Parties and the Lenders, and (ii) the recitals contained in this Amendment shall be construed to be part of the operative terms and provisions of this Amendment.

 

SECTION 5.           Miscellaneous.

 

5.1.           Reaffirmation of Credit Documents and Liens. All of the terms and provisions of the Credit Agreement and any other Credit Documents shall, except as amended and modified hereby, remain in full force and effect and are hereby ratified and confirmed. Each Credit Party hereby reaffirms the Liens securing the Obligations until the Obligations have been paid in full, and agrees that the amendments and modifications herein contained shall in no manner adversely affect or impair the Obligations or the Liens securing payment and performance thereof.

 

5.2.           Parties in Interest. All of the terms and provisions of this Amendment shall bind and inure to the benefit of the parties hereto and their respective successors and assigns.

 

5

5.3.           Counterparts. This Amendment may be executed in counterparts, all of which taken together shall constitute one and the same instrument. Delivery of a counterpart by facsimile or other electronic transmission (e.g., .pdf) shall be effective as delivery of a manually executed original counterpart.

 

5.4.           COMPLETE AGREEMENT. THIS AMENDMENT, THE CREDIT AGREEMENT AND THE OTHER CREDIT DOCUMENTS REPRESENT THE FINAL AGREEMENT AMONG THE PARTIES WITH RESPECT TO THE SUBJECT MATTER THEREOF AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES. THERE ARE NO UNWRITTEN ORAL AGREEMENTS BETWEEN THE PARTIES.

 

5.5.           Release. Companies and each other Credit Party on their own behalf and on behalf of their predecessors, successors, heirs, legal representatives and assigns (collectively, the “Releasing Parties”), hereby acknowledge and stipulate that as of the date hereof, none of the Releasing Parties has any claims or causes of action of any kind whatsoever against Agent, any other Secured Party or any of their officers, directors, employees, agents, attorneys or representatives, or against any of their respective predecessors, successors or assigns (each of the foregoing, collectively, the “Released Parties”). Each of the Releasing Parties hereby forever releases, remises, discharges and holds harmless the Released Parties from any and all claims, causes of action, demands and liabilities of any kind whatsoever, whether direct or indirect, fixed or contingent, liquidated or nonliquidated, disputed or undisputed, known or unknown, which any of the Releasing Parties has relating in any way to any event, circumstance, action or failure to act by the Released Parties through the date of this Amendment.

 

5.6.           No Implied Waivers. No failure or delay on the part of Agent or the Lenders in exercising, and no course of dealing with respect to, any right, power or privilege under this Amendment, the Credit Agreement or any other Credit Document shall operate as a waiver thereof, nor shall any single or partial exercise of any right, power or privilege under this Amendment, the Credit Agreement or any other Credit Document preclude any other or further exercise thereof or the exercise of any other right, power or privilege.

 

5.7.           Arms-Length/Good Faith. This Amendment has been negotiated at arms-length and in good faith by the parties hereto.

 

5.8.           Interpretation. Wherever the context hereof shall so require, the singular shall include the plural, the masculine gender shall include the feminine gender and the neuter and vice versa. The headings, captions and arrangements used in this Amendment are for convenience only, shall not affect the interpretation of this Amendment, and shall not be deemed to limit, amplify or modify the terms of this Amendment, nor affect the meaning thereof.

 

5.9.           Severability. In case any one or more of the provisions contained in this Amendment shall for any reason be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality, or unenforceability shall not affect any other provision hereof, and this Amendment shall be construed as if such invalid, illegal, or unenforceable provision had never been contained herein.

 

5.10.        Credit Document. Each Credit Party acknowledges and agrees that this Amendment is a Credit Document.

 

5.11.        Governing Law. THIS AMENDMENT SHALL BE CONSTRUED IN ACCORDANCE WITH AND GOVERNED BY THE LAWS OF THE STATE OF NEW YORK.

 

[Signature Pages Follow]

 

 

6

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their respective authorized officers on the date and year first above written.

 

COMPANIES:

SINGLETON ASSETS & OPERATIONS, LLC 

LEGENDARY ASSETS & OPERATIONS, LLC 

SOUTH FLORIDA ASSETS & OPERATIONS, LLC

651 S FEDERAL HIGHWAY, LLC 

     
  By: /s/ Philip Austin Singleton, Jr.
  Name: Philip Austin Singleton, Jr.
  Title: Manager

 

 

BOSUN’S ASSETS & OPERATIONS, LLC 

ONE WATER ASSETS & OPERATIONS, LLC 

SOUTH SHORE LAKE ERIE ASSETS & OPERATIONS, LLC 

     
  By: /s/ Philip Austin Singleton, Jr.
  Name: Philip Austin Singleton, Jr.
  Title: CEO

 

  SUNDANCE LAUDERDALE REALTY, INC.
     
  By: /s/ Philip Austin Singleton, Jr.
  Name: Philip Austin Singleton, Jr.
  Title: President

 

  MIDWEST ASSETS & OPERATIONS, LLC
     
  By: One Water Assets & Operations, LLC, its Manager
     
  By: /s/ Philip Austin Singleton, Jr.
  Name: Philip Austin Singleton, Jr.
  Title: CEO

 

HOLDINGS: ONE WATER MARINE HOLDINGS, LLC
     
  By: /s/ Philip Austin Singleton, Jr.
  Name: Philip Austin Singleton, Jr.
  Title: CEO

 

Signature Page to
Limited Consent And Seventeenth Amendment to Credit and Guaranty Agreement
One Water Marine Holdings, LLC

 


 

 

AGENT: GOLDMAN SACHS SPECIALTY LENDING
  GROUP, L.P., as Agent
     
  By: /s/ Greg Watts
  Name: Greg Watts
  Title: Senior Vice President

 

Signature Page to 

Limited Consent And Seventeenth Amendment to Credit and Guaranty Agreement 

One Water Marine Holdings, LLC

 


 

LENDER: GOLDMAN SACHS SPECIALTY LENDING
  GROUP, L.P., as Lender
     
  By: /s/ Greg Watts
  Name: Greg Watts
  Title: Senior Vice President

 

Signature Page to
Limited Consent and Seventeenth Amendment to Credit and Guaranty Agreement
One Water Marine Holdings, LLC

 


 

LENDER: OWM BIP INVESTOR, LLC,
 
 as a Lender
     
  By: /s/ John Troiano
  Name:
John Troiano
  Title:
Manager
 
Signature Page to
Limited Consent and Seventeenth Amendment to Credit and Guaranty Agreement
One Water Marine Holdings, LLC

 


 

 Schedule 1.1(a)

 

Certain Material Real Estate Assets

 

The following is a list of all fee-owned Real Estate Asset having a fair market value in excess of $200,000 as of the date of the acquisition thereof:

 

Complete Address
(including county)
Whether
Improved or
Unimproved
If Improved,
Type of
Improvements
Use of Property Approximate
Value
19300 S. Tamiami Trail
Fort Myers, FL 33908
(Lee County)
Improved Sales offices, service and parts warehouse Marina Mike’s
retail sale of new and used boats in Fort Myers, FL
$1,200,000
102 Mastic Street
Islamorada, FL 33036
(Monroe County)
Improved Marina apartments and other storage Caribee Boat Sales & Marina storage and additional marina property $1,897,000

 

The following is a list of all Leasehold Properties other than those with respect to which the aggregate payments under the term of the lease are less than $35,000 per annum, and any other Real Estate Asset that Requisite Lenders have determined is material to the business, operations, properties, assets, condition (financial or otherwise) or prospects of Holdings or any Subsidiary.

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
3977 Highway 59 South
Gulf Shores, AL 36542
(Baldwin County)

Legendary Marine Alabama, LLC

4100 Legendary Dr.
Suite 200
Destin, FL 32541

 

Improved Showroom & sales offices

Legendary Marine
(Gulf Shores)

Retail sale of new boats in Gulf Shores, Alabama

pursuant to that Lease Agreement, dated August 1, 2014, subject to its Assignment to LAO, dated October 1, 2014, and subject to Addendum No. 1, dated July 1, 2015

 

28791 US Highway 98
Daphne, AL 36526
(Baldwin County)

A Proper Wash, LLC

145 Highpoint Dr.
Gulf Breeze, FL 32561

 

Improved Showroom & sales offices

Sunrise Marine of Alabama

Retail sale of new boats in Gulf Shores, Alabama

pursuant to that Lease Agreement, dated November 1, 2016

 

486 Parker Creek
Marina Road
Equality, AL 36026
(Coosa County)

WillAnn, LLC

7280 Hwy 49 South
Dadeville, AL 36853

 

Improved Storage space, service garage, marine store

SMG Parker Creek

Service department, merchandise store & boat storage on Lake Martin in Alabama (no boat sales)

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

15904 Hwy 231-431 N.
Hazel Green, AL 35750
(Madison County)

Rambo HG Properties, LLC

17 Lake Forest Blvd SE
Huntsville, AL 35824

 

Improved Showroom & sales offices

Rambo (Huntsville)

Retail sale of new boats near Huntsville, Alabama

pursuant to that Lease Agreement, dated July 1, 2015

 

10396 Highway 280 East
Westover, AL 35185
(Shelby County)

 

Rambo BHM
Properties, LLC

17 Lake Forest Blvd SE
Huntsville, AL 35824

 

Improved Showroom & sales offices

Rambo (Birmingham)

Retail sale of new boats near Birmingham, Alabama

pursuant to that Lease Agreement, dated July 1, 2015

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
1-acre parcel adjacent to:
10396 Highway 280 East
Westover, AL 35185
(Shelby County)

Rambo BHM
Properties, L.L.C.

17 Lake Forest Blvd SE
Huntsville, AL 35824

 

Un-improved N/A

Rambo (Birmingham)

storage of boat inventory for retail sale at the adjacent lot near Birmingham, Alabama

pursuant to that Lease Agreement, dated July 1, 2015

 

7280 Highway 49 South
Dadeville, AL 36853
(Tallapoosa County)

WillAnn, LLC

7280 Hwy 49 South
Dadeville, AL 36853

 

Improved Showroom, sales offices & storage

SMG Blue Creek Marina

Retail sale of new boats on Lake Martin in Alabama

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

5792 Highway 49 South
Dadeville, AL 36853
(Tallapoosa County)

Lord Genesh, Inc.

1402 Hwy 31
Bay Minette, AL 36507

 

Un-improved N/A -
(trailer office used)

SMG Used Boat Supercenter
(Lake Martin)

Retail sale of pre-owned boats near Lake Martin in Alabama

pursuant to that Lease Agreement, dated March 16, 2017

 

3829 Thomas Drive
Panama City, FL 32408
(Bay County)

3829 Thomas Drive, LLC

4471 Legendary Dr.
Destin, FL 32541

 

Improved Showroom & sales offices

Legendary Marine
(Panama City)

Old retail sale of new boats in Panama City, Florida

pursuant to that Lease Agreement, dated April 1, 2017

 

4009 Thomas Drive
Panama City, FL 32408
(Bay County)

4009 Thomas Drive, LLC

4471 Legendary Dr.
Destin, FL 32541

 

Improved Showroom & sales offices

Legendary Marine (Panama City)

New retail sale of new boats in Panama City, Florida

pursuant to that Lease Agreement, dated April 1, 2016

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
491 South Federal Hwy
Pompano Bch, FL 33062
(Broward County)

 

LAC Marine Corp.

1719 SE 13th St.
Ft. Lauderdale, FL 33316

&

1325 East Lake Dr.
Ft. Lauderdale, FL 33316

 

Improved Showroom & sales offices

SunDance Marine (Pompano Beach)

Retail sale of new and pre-owned boats in Pompano Beach, Florida

pursuant to that Lease Agreement, dated February 1, 2016

 

2660 Northeast 16th St.
Pompano Bch, FL 33062
(Broward County)

MMJC Realty, LLC

1719 SE 13th St.
Ft. Lauderdale, FL 33316

&

1325 East Lake Dr.
Ft. Lauderdale, FL 33316

 

Improved Docks and slips

SunDance Marine (Pompano Beach)

In-water new, pre-owned and brokered boat access in Pompano Beach, Florida

pursuant to that Lease Agreement, dated February 1, 2016

 

2051 Griffin Road
Ft Lauderdale, FL 33312
(Broward County)

2051 Griffin Road, LLC

2200 N 30 Rd
Hollywood, FL 33021

 

Improved Service building and storage

SunDance Marine (Ft. Lauderdale)

Full service department and storage on water in Ft. Lauderdale, Florida

pursuant to that Lease Agreement, dated November 14, 2014, subject to addendum, dated February 10, 2016

 

801 NE Third St.
   or
821 NE Third St.
Dania Beach, FL 33004
(Broward County)

Harbour Towne
Marina, LLC

c/o Westrec
Marina Mgmt., Inc.

16633 Ventura Blvd.
6th Floor
Encino, CA 91436

 

Improved Retail office suite and marina slips

Grande Yachts (Dania Beach / Ft. Lauderdale)

new boat sales location in Ft. Lauderdale, Florida

pursuant to that Lease, dated March 1, 2017

 

2600 N. Federal Hwy.
Lighthouse Pt, FL 33064
(Broward County)

OBYS Holdings, LLC

821 SW Pine Tree Ln.
Palm City, FL 34990

 

Improved Showroom & sales offices

Ocean Blue Yacht Sales
Retail sale of new boats in Broward Co., Florida

pursuant to that Lease Agreement, dated February 1, 2019.

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
84 W Airport Blvd.
Pensacola, FL 32503
(Escambia County)

84 W. Airport, LLC

2629 Del Mar Dr.
Gulf Breeze, FL 32563

 

Improved Showroom & sales offices

Legendary Marine (Pensacola)

Retail sale of new boats in Pensacola, Florida

pursuant to that Lease Agreement, dated October 13, 2016.

 

16171 Pine Ridge Rd.
Unit B3-1
Ft. Myers, FL 33908
(Lee County)

Ozinus Pine Ridge, LLC

12481 Brantley Common
Ft. Myers, FL 33907

 

Improved Storage

Marina Mike’s - Ft. Myers (storage warehouse) –

pursuant to that Lease Agreement, dated June 15, 2017

 

3301 NE Indian River Dr.
Jensen Beach, FL 34957
(Martin County)

Sundance
Marine Dixie, Inc.

1719 SE 13th St.
Ft. Lauderdale, FL 33316

&

1325 East Lake Dr.
Ft. Lauderdale, FL 33316

 

Un-improved Parking lot

SunDance Marine
(Jensen Beach)

Retail sale of new boats and service department on water in Jensen Beach, Florida

pursuant to that Lease Agreement, dated February 1, 2016, which covers both:

3301 NE Indian River Dr.
Jensen Beach, FL 34957

&

3321 NE Indian River Dr.
Jensen Beach, FL 34957

 

3321 NE Indian River Dr.
Jensen Beach, FL 34957
(Martin County)

Indian River Drive, Inc.

1719 SE 13th St.
Ft. Lauderdale, FL 33316

&

1325 East Lake Dr.
Ft. Lauderdale, FL 33316

 

Improved Showroom, sales offices and marina

SunDance Marine
(Jensen Beach)

Retail sale of new boats and service department on water in Jensen Beach, Florida pursuant to that Lease Agreement, dated February 1, 2016, which covers both:

3301 NE Indian River Dr.
Jensen Beach, FL 34957

&

3321 NE Indian River Dr.
Jensen Beach, FL 34957

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
420 S.W. Federal Hwy. Stuart, FL 34994
(Martin County)

DB South Florida
Properties, LLC

821 SW Pine Tree Ln.
Palm City, FL 34990

 

Improved Showroom and sales offices

Ocean Blue Yacht Sales
Retail sale of new boats in Martin Co., Florida

pursuant to that Lease Agreement, dated February 1, 2019.

 

9595 NW 7th Avenue
Miami, FL 33150
(Miami-Dade County)

Ibanez Investment
Group, Inc.

P.O. Box 614417
North Miami, FL 33261

 

Improved Showroom & sales offices

SunDance Marine (Miami)

Retail sale of new boats in Miami, Florida

pursuant to that Lease Agreement, dated June 10, 2016

 

2550 S. Bayshore Dr.
Coconut Grove, FL 33133
(Miami-Dade County)

Aligned Bayshore
Marina, LLC

2550 S. Bayshore Dr.
Coconut Grove, FL 33133

 

Improved Retail office space

Grande Yachts (Miami)-

new boat sales location in Miami, Florida

pursuant to that Lease Agreement, dated September 3, 2017

 

4601 Legendary Marina
Drive Destin, FL 32541
(Okaloosa County)

LYC Destin, LLC

4100 Legendary Dr.
Suite 200
Destin, FL 32541

 

Improved Showroom, sales offices & storage

Legendary Marine (Destin)

Retail sale of new boats, full service & boat storage on water in Destin, Florida

pursuant to that Lease Agreement, dated October 1, 2014

 

2620 Lakeshore Dr.
Riviera Beach, FL 33404
(Palm Beach County)

Riviera Beach SMI, LLC

17330 Preston Rd.
Suite 220A
Dallas, TX 75252

 

Improved Showroom, sales offices Ocean Blue Yacht Sales
Retail sale of new boats in Palm Beach County, Florida pursuant to that Lease Agreement, dated September 7, 2017, which Ocean Blue Yacht Sales assigned, with Landlord’s consent, on February 25, 2019
1095 N. Hwy A1A
Jupiter, FL 33477
(Palm Beach County)

Jupiter Inlet Marina, LLC

1095 N. Hwy A1A
Jupiter, FL 33477

 

Improved Slip & sales office

Grande Yachts
(Jupiter Inlet)

pursuant to that Lease Agreement, dated May 17, 2017

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
9300 Emerald
Coast Parkway
Miramar Bch, FL 32550
(Walton County)

Sandestin Investments, LLC

c/o Sandestin Real Estate
9300 Emerald Coast Pkwy
Miramar Beach, FL 32550

 

Improved bait & tackle shop

Legendary Marine
(Miramar Beach)

350 sq. ft. shack selling bait and tackle in Sandestin’s Baytown Marina in Miramar, Florida (no boats sales; intended to cross-market sales at other locations)

pursuant to that Lease Agreement, dated March 1, 2016

 

5820 Lake Oconee Pkwy
Greensboro, GA 30642
(Greene County)

Boats with Gusto, LLC

5820 Lake Oconee Pkwy
Greensboro, GA 30642

 

Improved Showroom

SMG at Lake Oconee

Retail sale of new boats near Lake Oconee in Georgia

pursuant to that Lease Agreement, dated October 13, 2014

 

5529 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

AnnWill, LLC

7280 Hwy 49 South
Dadeville, AL 36853

 

Improved Showroom & sales offices

Cobalt Boats of Atlanta (Lake Lanier)

Retail sale of new boats near Lake Lanier in Georgia

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

adjacent to preceding prop.
McEver Road
Buford, GA 30518
(Hall County)

CBD Investments, LLC

Two Ravinia Dr. Ste. 850
Atlanta, GA 30346

 

Un-improved N/A

Cobalt Boats of Atlanta (Lake Lanier)

Inventory storage for Cobalt Boats of Atlanta above (no boat sales)

pursuant to that Lease Agreement, dated August 8, 2014

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
6900 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

PS Marinas I, LP
c/o Westrec Marina
Management, Inc.

16633 Ventura Blvd.
6th Floor
Encino, CA 91436

 

Improved Showroom, sales offices & marina

Yacht Center of Lake Lanier Islands

Yacht sales on Lake Lanier in Georgia

pursuant to that Lease Agreement, dated March 1, 2010, as amended May 31, 2012, as amended April 15, 2013, as amended July 24, 2015, subject to assignment, dated October 1, 2016

 

6900 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

PS Marinas I, LP
c/o Westrec Marina
Management, Inc.

16633 Ventura Blvd.
6th Floor
Encino, CA 91436

 

Improved Corporate offices

Yacht Center of Lake Lanier Islands

Yacht sales on Lake Lanier in Georgia

pursuant to that Lease Agreement, dated April 1, 2017

 

6700 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

Holiday Marina, LLC
c/o Westrec Marina
Management., Inc.

16633 Ventura Blvd.
6th Floor
Encino, CA 91436

 

Improved Service garage & parts storage

Lazy Days at Holiday Marina

on-water boat service on Lake Lanier, in Georgia

pursuant to that Lease Agreement, dated July 1, 2016

 

6275 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

Linda C. Singleton, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Corporate office & service garage

OWMH Corp. Headquarters (Lake Lanier)

corporate offices and used-boat reconditioning near Lake Lanier in Georgia (no boat sales)

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
3149 Shoreland Dr.
Buford, GA 30518
(Hall County)

Blue Creek Marina, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Showroom & sales offices

SMG Used Boat Supercenter
(Lake Lanier)

Retail sale of pre-owned boats near Lake Lanier in Georgia

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

6516 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

Lawrence Sosnow
& Sharon Sosnow

5563 Brendlynn Dr.
Suwannee, GA 30024

 

Improved Sales office

American Boat Brokers
(Lake Lanier)

Retail sale of pre-owned boats near Lake Lanier in Georgia

pursuant to that Lease Agreement, dated March 31, 2015

 

45 Bartlett Ferry Road
Fortson, GA 31808
(Harris County)

Sing Properties, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Showroom & sales offices

SMG Lake Harding

Retail sale of pre-owned boats near Lake Harding in Georgia

pursuant to that Commercial Lease Agreement, dated May 1, 2015

 

2540 E. Highway 90
Bronston, KY 42518
(Pulaski County)

Jimmy and Ruth Troxtell

228 Club House Dr.
Monticello, KY 42633

 

Improved Service building and storage

Lookout Marine

Full service department and storage near Lake Cumberland in Kentucky

pursuant to that Lease Agreement, dated June 1, 2016

 

6590 S. Highway 27
Somerset, KY 42501
(Pulaski County)

Jimmy and Ruth Troxtell

228 Club House Dr.
Monticello, KY 42633

 

Improved Showroom & sales offices

Lookout Marine

Retail sale of new boats near Lake Cumberland in Kentucky

pursuant to that Lease Agreement, dated June 1, 2016

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property

100 Falmouth Road
Mashpee, MA 02649
(Barnstable County)

     &

0 Falmouth Road
Mashpee, MA 02649
(Barnstable County)

    &

17 Bowdoin Road
Mashpee, MA 02649
(Barnstable County)

 

T & C NOMINEE TRUST
u/d/t dated Sept. 22, 2010

61 Amy Brown Road
Mashpee, MA 02649

 

Improved Showroom, sales office, and service

Bosun’s Marine
(Cape Cod Showroom)

Retail sale of new and used boats, showroom and full service department in Mashpee, Massachusetts

pursuant to that Lease Agreement, dated June 1, 2018

 

205 Newbury Street
Peabody, MA 01960
(Essex County)

     &

207 Newbury Street
Peabody, MA 01960
(Essex County)

 

BOSUN’S NEWBURY NOMINEE TRUST
u/d/t dated Aug. 2, 2006

61 Amy Brown Road
Mashpee, MA 02649

 

Improved Showroom, sales office, and service

Bosun’s Marine
(Boston/North Shore)

Retail sale of new and used boats, showroom and full service department in Peabody, Massachusetts

pursuant to that Lease Agreement, dated June 1, 2018

 

1209 E. Falmouth Hwy.
East Falmouth, MA 02536
(Barnstable County)

R & G REALTY TRUST
u/d/t dated Dec. 6, 2011

61 Amy Brown Road
Mashpee, MA 02649

 

Improved Sales office, service, and marina

Bosun’s Marine
(East Falmouth Marina)-

Retail sale of new and used boats, and full service & boat storage on water in East Falmouth, Massachusetts

pursuant to that Lease Agreement, dated June 1, 2018

 

21 Frog Pond Close
Mashpee, MA 02649
(Barnstable County)

SHOESTRING BAY
NOMINEE TRUST
u/d/t dated Dec. 12, 2001

61 Amy Brown Rd.
Mashpee, MA 02649

 

Improved Slip rental

Bosun’s Marine
(Mashpee Neck Marina) –

Retail slips and on water boat storage in Mashpee, Massachusetts

pursuant to that Lease Agreement, dated June 1, 2018

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
411 Winchester Creek Rd.
Grasonville, MD  21638
(Queen Anne’s County)

GYI, LLC

183 Prince George St.
Annapolis, MD 21401

 

Improved Showroom, sales offices, service garage, and marina

Grande Yachts (HQ / Grasonville)

Retail sale of new and used boats, full service & boat storage on water in Grasonville, Maryland

pursuant to that Lease Agreement, dated March 1, 2017

 

301 Pier One Road
Stevensville, MD  21666
(Queen Anne’s County)

Great American
Life Insurance Co.
c/o Property Brothers Management Corp.

357 Pier One Road
Stevensville, MD 21666

 

Improved Retail sales office and marina slips

Grande Yachts (Stevensville / Annapolis)

Retail sale of new and used boats on water near Annapolis, Maryland

pursuant to that Lease for Commercial Office Space at Bay Bridge Marina, dated May 1, 2015, as amended by the First Amendment to Lease for Commercial Office Space at Bay Bridge Marina, dated February 1, 2016, and the Second Amendment to Lease for Commercial Office Space at Bay Bridge Marina, dated March 1, 2017

 

1 Icard Lane
New Rochelle, NY 10805
(Westchester County)

Giacobbe Enterprises, Inc.

583 Davenport Ave.
New Rochelle, NY 10805

 

Improved Retail sales office

Grande Yachts (New York)

Retail sale of new and used boats on water near New York City

pursuant to that Lease Agreement, dated April 25, 2017

 

1322 & 1324 Airlie Rd.
Wilmington, NC  28403
(New Hanover County)

Crocker’s Landing
Association, Inc.

P.O. Box 1304
Wrightsville, NC 28480

 

Improved Retail sales office and marina slips

Grande Yachts (Wilmington)

Retail sale of new and used boats on water near Wrightsville Beach, North Carolina

pursuant to that Commercial Lease Agreement, dated April 1, 2017

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
1611 Sawmill Parkway
Huron, OH 44839
(Erie County)

Three SeaSons
Partners, LLC

26600 Jefferson Ct.
Bay Village, OH 44140

 

Improved Showroom, sales offices, service, and storage facilities

South Shore Marine

Retail sale of new and used boats near the water in Huron, Ohio

pursuant to that Commercial Lease Agreement, dated August 1, 2017

 

9481 State Route 708 N.
Lakeview, OH 43331
(Logan County)

     &

9488 State Route 708
Lakeview, OH 43331
(Logan County)

     &

9494 State Route 708
Lakeview, OH 43331
(Logan County)

     &

9506 State Route 708
Lakeview, OH 43331
(Logan County)

     &

9637 State Route 235 N.
Lakeview, OH 43348
(Logan County)

     &

8967 Court St.
Lakeview, OH 43331
(Logan County)

     &

Chestnut St.
Lakeview, OH 43331
(Logan County)

     &

8852 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

     &

8866 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

     &

8875 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

     &

525 Washington Ave.
Russells Point, OH 43348
(Logan County)

     &

539 Washington Ave.
Russells Point, OH 43348
(Logan County)

 

REBO, Inc.

9481 State Route 708 N.
Lakeview, OH 43331

 

Improved Showroom, sales offices, service department and garage, dry storage, wet slips, other storage facilities, and multiple RV trailer or mobile home lots

Spend A Day Marina

Retail sale of new and used boats, rental boats, rental RV lots, full service garage, and boat storage on and off water on Indian Lake in Ohio

pursuant to that Commercial Lease Agreement, dated April 1, 2018

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
33 Lockwood Dr.
Charleston, SC 29401
(Charleston County)

AMH–Ashley Marina, LLC

33 Lockwood Dr.
Charleston, SC 29401

 

Improved Retail sales office Grande Yachts (Charleston) -
FORMER retail sale of new and used boats on water in Charleston, South Carolina pursuant to that Office Lease Agreement, dated April 22, 2017
24 Patriots Point Rd.
Mt. Pleasant, SC 29464
(Charleston County)

Patriots Point
Development Authority
c/o Brothers Property Management Corp. d/b/a
Charleston Harbor
Resort and Marina

20 Patriots Point Rd.
Mt. Pleasant, SC 29464

 

Improved Retail sales office Grande Yachts (Charleston) -
Retail sale of new and used boats on water in Charleston, SC pursuant to that Lease Agreement, dated March 1, 2019
3216 Highway 378
Leesville, SC 29070
(Lexington County)

A & M Properties, LLC

210 Tom Drafts Cir.
Gilbert, SC 29054

 

Improved Showroom & sales offices

Captain’s Choice -
Retail sale of new boats on Lake Murray in South Carolina

pursuant to that Lease Agreement, dated June 1, 2015

 

3214 Highway 378
Leesville, SC 29070
(Lexington County)

Edith D. Giddens Rev. Trust, dated 11/27/13

William H. Giddens Trust, dated 11/27/13

 

Improved Storage adjacent to 3216 Hwy 378
Leesville, SC 29070

Captain’s Choice -
Boat storage on Lake Murray in South Carolina

pursuant to that Lease Agreement, dated January 1, 2018

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
15597 North Hwy 11
Salem, SC 29676
(Oconee County)

North Keowee Land, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Showroom & sales office

SMG Keowee North Marine -
Retail sale of new boats near Lake Keowee in South Carolina

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

152 Mariner Circle
Sunset, SC 29685
(Pickens County)

     &

135 Mariner Circle
Sunset, SC 29685
(Pickens County)

 

The Cliffs Club at Keowee Vineyards, LLC

341 Keowee
Baptist Church Rd.
Six Mile, SC 29682

 

Improved Storage space, and fuel dock

SMG Keowee Vineyards -
Storage, fuel sales, boat rentals on Lake Keowee in South Carolina (no boat sales)

pursuant to that Lease Agreement, dated June 13, 2013

 

10439 Broad River Rd.
Irmo, SC 29063
(Richland County)

Clepper Brothers, LLC

208 Rucker Rd.
Chapin, SC 29036

&

1016 Gates Rd.
Irmo, SC 29063

 

Improved Showroom & sales offices

Ray Clepper Boat Ctr

Retail sale of new boats near Irmo, South Carolina

pursuant to that Lease Agreement, dated February 1, 2019

 

1520 N. Stemmons Fwy
Lewisville, TX 75067
(Denton County)

Phil Dill Boats, Inc.

2016 Justin Rd Suite 300
Lewisville, TX 75077

Payment via Sublandlord:
North Keowee Land, LLC
2876 Hamilton Rd
Auburn, AL 36830

Leasehold rights secured through Sub-Sublandlord:
Cobalt Boats of Atlanta, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Showroom & sales offices

Phil Dill Boats -
Retail sale of new boats near Dallas, Texas

pursuant to that Lease Agreement, dated October 30, 2011, subject to sublease, dated October 31, 2011, subject to sub-sublease, dated September 26, 2014

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property

2908 N. Stemmons Fwy
Lewisville, TX 75077

(Denton County)

 

Trett Enterprises, LLC
(Concessionaire to
Army Corps of Engineers)

1 Eagle Point Road
Lewisville, TX 75077

 

Improved Showroom & sales offices

The Slalom Shop

Retail sale of new boats near Dallas/Fort Worth, Texas

pursuant to that Consent to the Assignment of
the Sales, Lease, and Operating Agreement,
Pursuant to the Extension and Modification Agreement, dated December 1, 2018

 

2700 NASA Rd.
Seabrook, TX 77586
(Harris County)

     &

1921 Larrabee St.
Seabrook, TX 77586
(Harris County)

 

2700 NASA Parkway, LP

P.O. Box 627
Seabrook, TX 77586

 

Improved Showroom & sales offices

Texas Marine (Seabrook/Clear Lake)

pursuant to that Commercial Lease Agreement, dated December 10, 2007 as amended by the First Amendment to Lease dated November 30, 2015 as amended by the Second Amendment to Lease dated April 28,2017

 

1140 Interstate 10 N.
Beaumont, TX 77702
(Jefferson County)

JHMH REALTY, LLC -
BEAUMONT SERIES

1140 Interstate 10 N.
Beaumont, TX 77702

 

Improved Showroom, sales offices, and service

Texas Marine (Beaumont)

pursuant to that Commercial Lease Agreement, dated February 1, 2018

 

1107 Interstate 45 S.
Conroe, TX 77301
(Montgomery County)

     &

300 Austin Road
Conroe, TX 77301
(Montgomery County)

 

JHMH REALTY, LLC -
CONROE SERIES

1140 Interstate 10 N.
Beaumont, TX 77702

 

Improved Showroom, sales offices, and service

Texas Marine (Conroe/Houston)

pursuant to that Commercial Lease Agreement, dated February 1, 2018

 

1219 Interstate 45 S.
Conroe, TX 77301
(Montgomery County)

Ben Perdue

5055 Dunfries
Houston, TX 77096

 

Un-improved N/A

Texas Marine (Conroe/Houston)

pursuant to that Commercial Lease Agreement, dated February 2, 2015

 

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
319 Post Oak Dr.
Conroe, TX 77301
(Montgomery County)


Pine Ridge
Apartments, LLC

407 Gladstell
Conroe, TX 77301

 

Un-improved N/A

Texas Marine (Conroe/Houston) –

pursuant to that Commercial Lease Agreement, dated February 1, 2018

 

15096 Interstate 45 S.
Conroe, TX 77384
(Montgomery County)

Sing Properties, LLC

2876 Hamilton Rd
Auburn, AL 36830

 

Improved Showroom & sales offices

SMG Wake Houston

Retail sale of new boats near Houston, Texas

pursuant to that Commercial Lease Agreement, dated July 24, 2014

 

801 S. Interstate 45
Conroe, TX 77301
(Montgomery County)

Gene & Betty Wolf

PO Box 2908
Conroe, TX 77305

 

Improved Showroom & sales offices

SMG Texas Sport Boats

Retail sale of new boats near Houston, Texas

pursuant to that Commercial Lease Agreement, dated October 13, 2016

 

118 Lavilla Road
Graford, TX 76449
(Palo Pinto County)

Martin Properties, LLC

804 N. Shore Drive
Lewisville, TX 75077

 

Improved Showroom & sales offices

The Slalom Shop

Retail sale of new boats near Dallas/Fort Worth, Texas on Possum Kingdom Lake

 

1460 Hwy 98 West (Okaloosa County)

or

1450 Highway 98 W. Mary Esther, FL 32569 (Okaloosa County)

&

1 Rush Road

Mary Esther, FL 32569

(Okaloosa County)

 

OWM Mary Esther FL Landlord, LLC
c/o SunTrust Equity Funding, LLC

3333 Peachtree Road, NE, 10th Floor

MC 3951

Atlanta, Georgia 30326

Attention: Lachlan Carlyle

 

Improved Sales offices, service and parts warehouse Destin Marine Sunrise Marine’s service and retail sales of new and used boats in Destin, Florida

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property
651 South Federal Hwy. Pompano Beach, FL 33060

OWM Pompano Beach FL Landlord, LLC
c/o SunTrust Equity Funding, LLC

3333 Peachtree Road, NE, 10th Floor

MC 3951

Atlanta, Georgia 30326

Attention: Lachlan Carlyle

 

Improved Sales offices, service and parts warehouse Grande Yacht’s retail sales location in Pompano Beach, FL (former Top Notch location)

81500 Overseas Hwy, Islamorada FL 33060
(Broward County)

101 Mastic Street Islamorada, FL 33036
(Monroe County)

 

OWM Islamorada FL Landlord, LLC

c/o SunTrust Equity Funding, LLC

3333 Peachtree Road, NE, 10th Floor

MC 3951

Atlanta, Georgia 30326

Attention: Lachlan Carlyle

 

Improved Sales offices, services and parts warehouse Caribee Boat Sales & Marina retail sales, storage and marina in Islamorada, FL
100 Ridge Rd. Canton, GA  30114
(Cherokee County)

OWM Canton GA Landlord, LLC
c/o SunTrust Equity Funding, LLC

3333 Peachtree Road, NE, 10th Floor

MC 3951

Atlanta, Georgia 30326

Attention: Lachlan Carlyle

 

Improved Sales offices, services and parts warehouse Singleton Marine Lake Allatoona retail sales, service & parts location

2501 72nd St. N

St. Petersburg, FL 33707

(Pinellas County)

 

Central Marine Service, Inc.
7977 9th Ave.
South St Petersburg, FL 33707
Attention: William A. Geiger, Jr.

Improved Sales offices, services and parts warehouse Central Marine Boat Sales & Marina retail sales, storage and marina in St. Petersburg, FL

 

 


 

Complete Address (including county) Owner/Landlord’s Name and Complete Address Whether Improved or Un-improved If Improved, Type Use of Property


3515 Tyrone Blvd N

St. Petersburg, FL

33707

(Pinellas County)

&

3535 Tyrone Blvd N

St. Petersburg, FL

33707

(Pinellas County)

&

3545 Tyrone Blvd N

St. Petersburg, FL

33707 (Pinellas County)

 

Central Marine Service, Inc.
7977 9th Ave.
South St Petersburg, FL 33707
Attention: William A. Geiger, Jr.
Improved Sales offices, services and parts warehouse Central Marine Boat Sales & Marina retail sales, storage and marina in St. Petersburg, FL

200 NW Alice Ave.

Stuart, FL 34994

(Martin County)

 

Central Marine Properties East, LLC
7977 9th Ave.
South St Petersburg, FL 33707
Attention: William A. Geiger, Jr.
Improved Sales offices, services and parts warehouse Central Marine Properties East Boat Sales & Marina retail sales, storage and marina in Stuart, FL

 

 


Schedule 1.1(b)

 

Closing Date EBITDA Adjustment

 

OneWater Marine Holdings 

EBITDA Reconciliation 

June 30, 2019

 

Consolidated Financials ($000) May 2018 Jun 2018 Jul 2018 Aug 2018 Sep 2018 Oct 2018 Nov 2018 Dec 2018 Jan 2019 Feb 2019 Mar 2019 Apr 2019 May 2019 Jun 2019 TTM
                               
Adjustments to EBITDA:                              
Permitted Addbacks (ii) Warrant or Preferred Holders     - 1.9 163.1 - - 26.5 - 223.7 2.6 - - 3.2 420.9
Permitted Addbacks (iv) Other     55.9 15.4 304.6 293.7 147.1 25.1 225.0 (28.0) 26.2 33.9 383.3 18.0 1,500.2
Non-cash Revaluation of Warrants     - - 6,004.4 - - (4,694.8) - - 12,294.8 - - - 13,604.4
Board of Director fees     25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 300.0
Consulting agreement (Rambo-Term no earlier than 7/1/18)     12.5 12.5 12.5 12.5 12.5 12.5 12.5 12.5 12.5 12.5 12.5 12.5 150.5
Consulting agreement (Sundance-Term no earlier than 2/1/18)     25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 25.0 300.0
Consulting agreement (Sunrise-Term no earlier than 11/1/21)     16.7 16.7 16.7 16.7 16.7 16.7 16.7 16.7 16.7 16.7 16.7 16.7 200.0
Consulting agreement (Lookout-Term no earlier than 6/1/23)     6.6 6.6 6.6 6.6 6.6 6.6 6.6 6.6 6.6 6.6 6.6 6.6 79.0
Owner equity draws     (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (25.0) (300.0)
Adjustments     116.7 78.1 6,532.9 354.5 207.9 (4,582.5) 285.8 256.5 12,384.4 94.7 444.1 82.0 16,255.1
                               
Adjusted EBITDA     4,618.1 6,657.5 325.3 82.2 3,026.2 (1,926.5) 1,078.8 3,286.9 7,981.5 7,348.6 8,097.3 10,119.8 50,695.8
                               
Acquisition Target                              
Caribee (to be acquired 5.1.19) EBITDA 227 198 395 451 232 329 248 (1,000) 103 157 521 503     2,364
Caribee- QofE adjustments (128) (31) 12 (201) 29 (6) 23 434 9 (6) (29) 95     201
Caribee - Company Adjustments 13.0 25.0 33.0 20.0 26.0 23.0  - - - - - -     140
  112 192 440 270 287 346 271 (566) 112 151 492 598 - - 2,705
                               
EBITDA after Caribee 112.3 191.8 5,057.7 6,927.1 612.1 428.0 3,297.4 (2,492.0) 1,190.9 3,438.1 8,473.2 7,946.6 8,097.3 10,119.8 53,400.4

 

 


Schedule 4.13(b)

 

Real Estate Assets

 

The following is a list of all Real Estate Assets owned by Holdings and its Subsidiaries in fee-simple:

 

Complete Address (including county) Whether Improved or Unimproved If Improved, Type of Improvements Use of Property Approximate Value
19300 S. Tamiami Trail
Fort Myers, FL 33908
(Lee County)
Improved Sales offices, service and parts warehouse Marina Mike’s
retail sale of new boats in Fort Myers, FL
$1,200,000

102 Mastic Street
Islamorada, FL 33036
(Monroe County)

Improved Marina apartments and other storage Caribee Boat Sales & Marina storage and additional marina property $1,897,000

 

The following is a list of all leases, subleases or assignments of leases (together with all amendments, modifications, supplements, renewals or extensions of any thereof) affecting each Real Estate Asset of any Credit Party, regardless of whether such Credit Party is the landlord or tenant (whether directly or as an assignee or successor in interest) under such lease, sublease or assignment:

 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated Aug. 1, 2014
(subject to its Addendum No. 1, dated July 1, 2015)
3977 Hwy 59 S.
Gulf Shores, AL 36542
(Baldwin County)
Legendary Marine
Alabama, LLC
(Owner & Landlord)
One Water Marine Holdings, LLC
(Tenant & Assignor)
10/01/2014 9/30/2029 NONE
Assignment and Assumption of Lease, dated October 1, 2014 SAME AS ABOVE One Water Marine Holdings, LLC
(Assignor)
Legendary Assets & Operations, LLC
(Assignee)
SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE
Lease Agreement, dated Nov. 1, 2016 28791 US Hwy 98
Daphne, AL 36526
(Baldwin County)
A Proper Wash, LLC
(Owner & Landlord)
Legendary Assets & Operations, LLC
(Tenant)
11/01/2016 11/01/2021 two 5-year extensions
Lease Agreement, dated March 13, 2016 27844 Canal Road
Orange Beach, AL 36561
(Baldwin County)
Sportsman Marina, LP
(Owner and Landlord)

Legendary Assets & Operations, LLC

(Tenant)

 

03/13/2016 Month-to-month NONE

 

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Commercial Lease Agreement, dated July 24, 2014 486 Parker Creek Marina Rd.
Equality, AL 36026
(Coosa County)
WillAnn, LLC
(Owner and Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Land and Building Lease Agreement, dated July 1, 2015 15904 Hwy 231-431 N.
Hazel Green, AL 35750
(Madison County)
Rambo HG
Properties, LLC
(Owner and Landlord)
Singleton Assets & Operations, LLC
(Tenant)
07/01/2015 06/30/2030 two 5-year extensions
Land and Building Lease Agreement, dated July 1, 2015 10396 Highway 280 E.
Westover, AL 35185
(Shelby County)
Rambo BHM
Properties, LLC
(Owner and Landlord)
Singleton Assets & Operations, LLC
(Tenant)
07/01/2015 06/30/2030 two 5-year extensions
Land and Building Lease Agreement, dated August 1, 2015 One Acre adjacent to:
10396 Highway 280 E.
Westover, AL 35185
(Shelby County)
Rambo BHM
Properties, LLC
(Owner and Landlord)
Singleton Assets & Operations, LLC
(Tenant)
07/01/2015 06/30/2030 two 5-year extensions
Commercial Lease Agreement, dated July 24, 2014 7280 Highway 49 S.
Dadeville, AL 36853
(Tallapoosa County)
WillAnn, LLC
(Owner and Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Real Property Lease Agreement, dated March 16, 2017 5792 Highway 49 S.
Dadeville, AL 36853
(Tallapoosa County)
Lord Genesh, Inc.
(Owner and Landlord)
Singleton Assets & Operations, LLC
(Tenant)
03/16/2017 03/16/2019 one 2-year extension
Lease Agreement and Option to Purchase, dated April 1, 2017 3829 Thomas Dr.
Panama City, FL 32408
(Bay County)
3829 Thomas
Drive, LLC
(Owner and Landlord)
Legendary Assets & Operations, LLC
(Tenant)
04/01/2017 3/31/2032 two 5-year extensions
Lease Agreement and Option to Purchase, dated April 1, 2017 4009 Thomas Dr.
Panama City, FL 32408
(Bay County)
4009 Thomas
Drive, LLC
(Owner and Landlord)
Legendary Assets & Operations, LLC
(Tenant)
04/01/2017 04/01/2032 two 5-year extensions
Amendment to April 1, 2017 Lease, dated July 1, 2017 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE 07/01/2017 04/01/2032 SAME AS ABOVE
Triple Net Lease Agreement, dated February 1, 2016 491 S. Federal Hwy
Pompano Beach, FL 33062
(Broward County)
LAC Marine Corp.
(Owner and Landlord)
One Water Marine Holdings, LLC
(Tenant)
02/01/2016 01/31/2026 one 5-year renewal option
Triple Net Lease Agreement, dated February 1, 2016 2660 Northeast 16th St.
Pompano Beach, FL 33062
(Broward County)
MMJC Realty, LLC
(Owner and Landlord)
One Water Marine Holdings, LLC
(Tenant)
02/01/2016 01/31/2026 one 5-year renewal option
Commercial Lease Agreement, dated November 14, 2014 2051 Griffin Road
Fort Lauderdale, FL 33312
(Broward County)
2051 Griffin
Road, LLC
(Owner and Landlord)
Sundance Lauderdale
Realty, Inc.
(Tenant)
01/01/2015 12/31/2017 no extension

 

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Addendum to 11/14/2014 Lease, dated February 1, 2016 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE Term extension 12/01/2019 no additional extensions
Amendment to November 14, 2014 Lease, dated January 1, 2018 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE 01/01/2018 12/01/2019 no additional extensions
Lease, dated March 1, 2017 801 & 821 NE Third St.
Dania Beach, FL 33004
(Broward County)
Harbour Towne Marina, LLC (Owner)
&
Westrec
Investors, Inc.
(Landlord)
Midwest Assets & Operations, LLC
(Tenant)
03/01/2017 02/29/2020 one 3-year extension
Lease Agreement, dated February 1, 2019 2600 N. Federal Hwy.
Lighthouse Pt, FL 33064
(Broward County)

OBYS Holdings, LLC

 

(Owner and Landlord)

 

South Florida Assets & Operations, LLC
(Tenant)
02/01/2019 01/31/2034 two 5-year renewal options
Lease Agreement, dated October 13, 2016 84 W Airport Blvd.
Pensacola, FL 32503
(Escambia County)
Eugene Killinger, Trustee of the Douglas Eugene Killinger Rev. Mgmt. Trust
(Owner)
84 W. Airport, LLC
(Prime Landlord)
LMIP Holding, LLC
(Lessee/Assignor)
10/01/2016 09/30/2021 one 5-year renewal option
Assignment, Assumption & Landlord Consent, dated October 1, 2016 SAME AS ABOVE

LMIP
Holding, LLC
(Assignor)

84 W. Airport, LLC
(Prime Landlord)

 

Legendary Assets & Operations, LLC
(Assignee)
10/01/2016 09/30/2021 one 5-year renewal option
Lease Agreement, dated August 1, 2017 997 S. Palafox St.
Pensacola, FL 32502
(Escambia County)
Day Break Marina, Inc. Legendary Assets & Operations, LLC 08/01/2018 08/31/2019 Annual
Lease Agreement, dated June 15, 2017 16171 Pine Ridge Rd.
Unit B3-1
Ft. Myers, FL 33908
(Lee County)
Ozinus Pine
Ridge, LLC
Legendary Assets & Operations, LLC 07/15/2017 06/30/2019 NONE
Triple Net Lease Agreement, dated February 1, 2016 3301 NE Indian River Dr.
Jensen Beach, FL 34957
  &
3321 NE Indian River Dr.
Jensen Beach, FL 34957
(Martin County)
Sundance Marine Dixie, Inc.
(Owner and Landlord of 3301 Indian River)
  &
Indian River Drive, Inc.
(Owner and Landlord of 3321 Indian River)
One Water Marine Holdings, LLC
(Tenant)
02/01/2016 01/31/2026 one 5-year renewal option

 

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated February 1, 2019 420 S.W. Federal Hwy.
Stuart, FL 34994
(Martin County)
DB South Florida Properties, LLC
(Owner & Landlord)
South Florida Assets & Operations, LLC
(Tenant)
02/01/2019 01/31/2034 two 5-year renewal options
Lease Agreement, dated June 10, 2016 9595 NW 7th Avenue
Miami, FL 33150
(Miami-Dade County)
Ibanez Investment Group, Inc.
(Owner & Landlord)
South Florida Assets & Operations, LLC 08/1/2016 07/1/2021 NONE
Slip Rental Agreement
(4 slips)
2890 NE 187th Street
Aventura, FL 33180
(Miami-Dade County)
AMP IV - Hidden Harbour, LLC
(Landlord)
South Florida Assets & Operations, LLC
(Tenant)
04/01/2019 03/31/2020 NONE
Lease Agreement, dated September 9, 2017 2550 S. Bayshore Dr.
Suite 207
Coconut Grove, FL 33133
(Miami-Dade County)
Aligned Bayshore Marina, LLC
(Owner)
&
Prime Marina
Group, LLC
(Landlord)
Lab Marine, Inc.
d/b/a Grande Yachts International
(Tenant)
09/01/2017 07/31/2022 NONE
Assignment of Tenant Lease, dated September 9, 2017 SAME AS ABOVE Lab Marine, Inc.
d/b/a Grande Yachts International
(Assignor)
Midwest Assets & Operations, LLC
(Assignee)
SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE
Lease Agreement, dated November 1, 2016 15600 Collins Avenue
Miami Beach, FL 33154
(Miami-Dade County)
Haulover Marine Center, LLC South Florida Assets & Operations, LLC 11/01/2016 Month-to-month NONE
Lease Agreement, dated October 1, 2014 4601 Legendary Marina Dr.
Destin, FL 32541
(Okaloosa County)
LYC Destin, LLC
(Owner and Landlord)
One Water Marine Holdings, LLC
(Tenant)
10/01/2014 10/31/2029 NONE
Assignment and Assumption of Lease, dated October 1, 2014 SAME AS ABOVE One Water Marine Holdings, LLC
(Assignor)
Legendary Assets & Operations, LLC
(Assignee)
SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE
Lease Agreement, dated September 7, 2017 2620 Lakeshore Dr.
Riviera Beach, FL 33404
(Palm Beach County)
Riviera Beach
SMI, LLC
(Owner and Landlord)
South Florida Assets & Operations, LLC
(Tenant)
02/01/2019 08/31/2019 one 3-year renewal options
Slip Rental Agreement
(2 slips and 1 parking space)
105 Lake Shore Drive, Lake Park, FL 33403
(Palm Beach County)
Town of Lake Park
(Owner and Landlord)
South Florida Assets & Operations, LLC
(Tenant)
04/01/2019 03/31/2020 NONE
Lease Agreement, dated May 17, 2017 1095 N. Hwy A1A
Jupiter, FL 33477
(Palm Beach County)
Jupiter Inlet
Marina, LLC
(Owner and Landlord)
Midwest Assets & Operations, LLC
(Tenant)
04/01/2017 30-day notice NONE

 

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated March 3, 2016 9300 Emerald Coast Pkwy
Miramar Beach, FL 32550
(Walton County)

Sandestin
Investments, LLC
(Owner)

c/o Sandestin
Real Estate
(Landlord)

 

Legendary Assets & Operations, LLC
(Tenant)
03/14/2016 03/13/2021 one 5-year renewal
Lease Agreement, dated October 13, 2014 5820 Lake Oconee Pkwy
Greensboro, GA 30642
(Greene County)
Boats with Gusto, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
10/13/2014 01/30/2022 No extension
Commercial Lease Agreement, dated July 24, 2014 5529 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)
AnnWill, LLC
(Owner & Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Lease Agreement, dated August 8, 2014 adjacent to preceding prop.
0 McEver Road
Buford, GA 30518
(Hall County)
CBD Investments, LLC
(Owner & Landlord)
Cobalt Boats of Atlanta, LLC
(Tenant)
08/11/2014 8/11/2017 NONE
Assignment, Assumption & Landlord Consent, dated October 1, 2014 SAME AS ABOVE

Cobalt Boats of Atlanta, LLC

(Assignor)

 

Singleton Assets & Operations, LLC

 

Assignee

 

SAME SAME NONE
Lease Agreement, dated January 25, 2010 6900 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)
PS Marinas I, LP
c/o Westrec Marina Management, Inc.
(Master Landlord) -
the property is owned by the U.S. Army Corp of Engineers
Blue Creek Marina, LLC
(Assignee & Tenant)
04/01/2017 12/31/2020 NONE
First Amendment to Lease dated February 1, 2016 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE 05/31/2012 10/01/2016 NONE
Second Amendment to Lease dated January 25, 2010 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE 07/24/2015 10/01/2026 NONE
3rd Amendment to 01/25/2010 Lease, dated April 15, 2013 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE No change to dates.  Permits SMG to install and operate a cable system at the marina.    

 

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
4th Amendment to 01/25/2010 Lease, dated July 24, 2015 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE Extension of Term 10/01/2026 NONE
Assignment, Assumption & Landlord Consent, dated January 25, 2010 SAME AS ABOVE

Blue Creek Marina, LLC

Assignor

 

Singleton Assets & Operations, LLC

Assignee

 

SAME SAME NONE
Lease Agreement, dated January 25, 2010

6900 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

 

Corporate office space

 

PS Marinas I, LP
c/o Westrec Marina Management, Inc.
(Master Landlord) -
the property is owned by the U.S. Army Corp of Engineers
Singleton Assets & Operations, LLC
(Assignee & Tenant)
04/01/2017 12/31/2020 NONE
Lease Agreement, dated July 1, 2016

6700 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)

 

Lazy Dayz

 

Holiday Marina, LLC
c/o Westrec Marina Management, Inc.
(Master Landlord) -
the property is owned by the U.S. Army Corp of Engineers
Singleton Assets & Operations, LLC
(Tenant)
07/01/2016 10/01/2026 NONE
Commercial Lease Agreement, dated July 24, 2014 6275 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)
Linda C. Singleton, LLC
(Owner & Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Commercial Lease Agreement, dated July 24, 2014 3149 Shoreland Dr.
Buford, GA 30518
(Hall County)
Blue Creek Marina, LLC
(Owner & Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Lease Agreement, dated March 31, 2015 6516 Lanier Islands Pkwy
Buford, GA 30518
(Hall County)
Lawrence & Sharon Sosnow
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
03/31/2015 03/31/2020 one 5-year renewal
Commercial Lease Agreement, dated May 1, 2015 45 Bartlett Ferry Rd.
Fortson, GA 31808
(Harris County)
Sing Properties, LLC
(Owner & Lessor)
Singleton Assets & Operations, LLC
(Lessee)
05/01/2015 05/01/2025 NONE
Lease Agreement, dated June 1, 2016 2540 E. Highway 90
Bronston, KY 42633
(Pulaski County)
Jimmy H. Troxtell,
Ruth F. Troxtell, and
Jimmy H. Troxtell, Jr.
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
06/01/2016 06/01/2031 two 5-year extensions

 

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated June 1, 2016 6590 S. Highway 27
Somerset, KY 42501
(Pulaski County)
Jimmy H. Troxtell,
Ruth F. Troxtell
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
06/01/2016 06/01/2031 two 5-year extensions
Lease Agreement, dated March 1, 2017 411 Winchester Creek Rd.
Grasonville, MD 21638
(Queen Anne’s)
GYI, LLC
(Owner & Landlord)
Midwest Assets & Operations, LLC
(Tenant)
03/01/2017 03/31/2032 two 5-year extensions
Lease for Commercial Office Space at Bay Bridge Marina, dated May 1, 2015 301 Pier One Rd.
Stevensville, MD 21666
(Queen Anne’s)
Great American Life Ins. Co. (Owner)
   &
Brothers Prop. Mgmt.
(Landlord)
Midwest Assets & Operations, LLC
(Tenant)
05/01/2015 4/30/2016 NONE
First Amendment to Lease for Commercial Office Space at Bay Bridge Marina, dated February 1, 2016 SAME AS ABOVE SAME AS ABOVE Midwest Assets & Operations, LLC. 05/01/2016 4/30/2017 NONE
Second Amendment to Lease for Commercial Office Space at Bay Bridge Marina, dated March 1, 2017 SAME AS ABOVE SAME AS ABOVE Midwest Assets & Operations, LLC
(Tenant)
05/01/2017 04/30/2022 NONE
Lease Agreement, dated June 1, 2018

100 Falmouth Rd.
Mashpee, MA 02649
(Barnstable County)

0 Falmouth Rd.
Mashpee, MA 02649
(Barnstable County)

17 Bowdoin Rd.
Mashpee, MA 02649
(Barnstable County)

 

T & C NOMINEE TRUST u/d/t dated September 22, 2010
(Owner & Landlord)
Bosun’s Assets & Operations, LLC
(Tenant)
06/01/2018 05/31/2028 two 5-year extensions
Lease Agreement, dated June 1, 2018

205 Newbury St.
Peabody, MA 01960
(Essex County)

&

207 Newbury St.
Peabody, MA 01960
(Essex County)

 

BOSUN’S NEWBURY NOMINEE TRUST u/d/t dated
August 2, 2006
(Owner & Landlord)
Bosun’s Assets & Operations, LLC
(Tenant)
06/01/2018 05/31/2028 two 5-year extensions
Lease Agreement, dated June 1, 2018 1209 E. Falmouth Hwy.
East Falmouth, MA 02536
(Barnstable County)
R & G REALTY TRUST u/d/t dated December 6, 2011
(Owner & Landlord)
Bosun’s Assets & Operations, LLC
(Tenant)
06/01/2018 05/31/2028 two 5-year extensions

 

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Slip Rental Agreement, dated June 1, 2018 21 Frog Pond Close
Mashpee, MA 02649
(Barnstable County)
SHOESTRING BAY NOMINEE TRUST u/d/t dated December 12, 2001
(Owner & Landlord)
Bosun’s Assets & Operations, LLC
(Tenant)
06/01/2018 10/31/2018 NONE
Dockage Application and License Agreement 1 Pier 8 13th St.
Boston, MA 02129
(Suffolk County)
Charlestown
Marina, LLC
(Owner & Landlord)
Bosun’s
Marine, Inc.
(Tenant)
05/01/2018 10/31/2018 NONE
Assignment,
dated June 1, 2018
SAME Bosun’s
Marine, Inc.
(Assignor)
Bosun’s Assets & Operations, LLC
(Assignee)
06/01/2018 SAME SAME
2018 Summer Inquiry/Reservation dated Oct. 24, 2007 10 White St.
Salem, MA 01970
(Essex County)
SHM Hawthorne Cove, LLC
(Owner & Landlord)
Bosun’s
Marine, Inc.
(Tenant)
05/01/2018 11/15/2018 NONE
Assignment,
dated June 1, 2018
SAME Bosun’s
Marine, Inc.
(Assignor)
Bosun’s Assets & Operations, LLC
(Assignee)
06/01/2018 SAME SAME
2018 Slip Agreement dated January 15, 2018 70 Green Harbor Rd.
East Falmouth, MA 02536
(Barnstable County)

Green Pond Marina Associates, Inc.
(Landlord)

Hoboken, LLC
(Owner)

 

Bosun’s
Marine, Inc.
(Tenant)
05/01/2018 10/31/2018 NONE
Assignment,
dated June 1, 2018
SAME Bosun’s
Marine, Inc.
(Assignor)
Bosun’s Assets & Operations, LLC
(Assignee)
06/01/2018 SAME SAME
Lease of Land, dated Jan. 1, 2012 614 East Falmouth Hwy.
East Falmouth, MA 02536
(Barnstable County)

The Cinroc, LLC
(Landlord)

Paulino P. Rodriques, Trustee of the Cinroc Realty Trust
(Owner)

 

Bosun’s
Marine, Inc.
(Tenant)
01/01/2012 12/31/2015 two 3-year extensions
Assignment,
dated June 1, 2018
SAME Bosun’s
Marine, Inc.
(Assignor)
Bosun’s Assets & Operations, LLC
(Assignee)
06/01/2018 SAME SAME
Lease Agreement, dated March 1, 2018 1 Icard Ln.
New Rochelle, NY 10805
(Westchester)
Giacobbe
Enterprises, Inc.
(Owner & Landlord)
Midwest Assets & Operations, LLC
(Tenant)
03/01/2018 02/28/2019 NONE

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Commercial Lease Agreement, dated April 1, 2017 1322 & 1324 Airlie Rd.
Wilmington, NC 28403
(New Hanover)
Crocker’s Landing Association, Inc.
(Owner)
&
Crocker’s
Landing, LLC
(Landlord)
Midwest Assets & Operations, LLC
(Tenant)
04/01/2017 03/31/2022 NONE
Lease Agreement dated August 1, 2017 1611 Sawmill Parkway
Huron, OH 44839
(Erie County)
Three SeaSons Partners, LLC
(Owner and Landlord)
South Shore
Lake Erie Assets & Operations, LLC
(Tenant)
08/01/2017 07/31/2032 two 5-year extensions
Lease Agreement, dated June 1, 2017 1535 Sawmill Pkwy
Huron, OH 44839
(Erie County)
Al Sentzel
(Owner and Landlord)
South Shore
Lake Erie Assets & Operations, LLC
(Tenant)
06/01/2017 06/01/2018 NONE
Business Property Lease, dated October 1, 2017 3994 E. Harbor Road
Port Clinton, OH 43452
(Ottawa County)
Knoll Crest
Investors, LTD
(Owner and Landlord)
South Shore
Lake Erie Assets & Operations, LLC
(Tenant)
10/01/2017 9/30/2018 one 12-month extension
Summer Dock Agreement dated August 1,2017 350 Huron Street
P.O. Box 176
Huron, OH 44839
(Erie County)
Huron Yacht
Club, Inc.
(Owner and Landlord)
South Shore
Lake Erie Assets & Operations, LLC
(Tenant)
08/01/2017 08/01/2018 NONE
SonRise Summer Dockage Agreement dated October 15, 2016 1535 First Street
Sandusky, OH 44870
(Erie County)
Hoty Marine
Group, LLC
d/b/a SonRise Marina
(Owner and Landlord)
South Shore
Lake Erie Assets & Operations, LLC
(Tenant)
10/01/2016 08/01/2018 NONE
Lease Agreement, dated April 1, 2018

9481 State Route 708 N.
Lakeview, OH 43331
(Logan County)

&

9488 State Route 708
Lakeview, OH 43331
(Logan County)

&

9494 State Route 708
Lakeview, OH 43331
(Logan County)

&

9506 State Route 708
Lakeview, OH 43331
(Logan County)

&

9637 State Route 235 N.
Lakeview, OH 43348
(Logan County)

&

8967 Court St.
Lakeview, OH 43331
(Logan County)

&

 Chestnut St.
Lakeview, OH 43331
(Logan County)

&

8852 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

&

8866 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

&

8875 Chautauqua Blvd.
Lakeview, OH 43331
(Logan County)

&

525 Washington Ave.
Russells Point, OH 43348
(Logan County)

&

539 Washington Ave.
Russells Point, OH 43348
(Logan County)

REBO, Inc.
(Owner and Landlord)
Midwest Assets & Operations, LLC
(Tenant)
04/01/2018 03/31/2033 two 5-year extensions

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated May 18, 2017 405 Main St.
Russells Point, OH 43348
(Logan County)
Bruce A. Roby
(Owner & Landlord)
Rebo, Inc.
(Tenant)
05/01/2017 04/30/2022 one 5-year extensions
Assignment, Assumption & Landlord Consent, dated April 1, 2018 SAME AS ABOVE Rebo, Inc.
(Assignor)
Midwest Assets & Operations, LLC
(Assignee)
SAME SAME SAME
Lease Agreement, dated July 22, 2017 11520 Township Rd. 87
Buildings 1, 2, 6 & 7
Lakeview, OH 43331
(Logan County)

TRD Leasing, LLC
(Landlord)

87-93 W 9th
Avenue, LLC
(Owner of Bldg. 1&2)

Township Road 87
Development II, LLC
(Owner of Bldg. 6&7)

 

Rebo, Inc.
(Tenant)
09/10/2017 09/1/2018 four 1-year extensions

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Assignment, Assumption & Landlord Consent, dated April 1, 2018 SAME AS ABOVE Rebo, Inc.
(Assignor)
Midwest Assets & Operations, LLC
(Assignee)
SAME SAME SAME
Office Lease Agreement, dated April 1, 2017 33 Lockwood Dr.
Charleston, SC 29401
(Charleston County)
AMH-Ashley
Marina, LLC
(Owner & Landlord)
Midwest Assets & Operations, LLC
(Tenant)
04/01/2017 03/30/2018 two 24-month extensions
Lease Agreement, dated February 27, 2019 24 Patriots Point Rd.
Mt. Pleasant, SC 29464
(Charleston County)

Patriots Point
Development Authority
(Owner)

Brothers Property Management Corp. d/b/a Charleston Harbor Resort & Marina at Patriot’s Point
(Landlord)

 

Midwest Assets & Operations, LLC
(Tenant)
03/01/2019 02/28/2020 NONE
2019 Charleston Harbor Resort & Marina License Agreement for Dockage, dated February 26, 2019
(50’ Dock Slip)
24 Patriots Point Rd.
Mt. Pleasant, SC 29464
(Charleston County)

Patriots Point
Development Authority
(Owner)

Brothers Property Management Corp. d/b/a Charleston Harbor Resort & Marina at Patriot’s Point
(Landlord)

 

Midwest Assets & Operations, LLC
(Tenant)
03/01/2019 02/28/2020 NONE
2019 Charleston Harbor Resort & Marina License Agreement for Dockage, dated March 19, 2019
(50’ Dock Slip)
24 Patriots Point Rd.
Mt. Pleasant, SC 29464
(Charleston County)

Patriots Point
Development Authority
(Owner)

Brothers Property Management Corp. d/b/a Charleston Harbor Resort & Marina at Patriot’s Point
(Landlord)

 

Midwest Assets & Operations, LLC
(Tenant)
04/01/2019 03/31/2020 NONE
2019 Charleston Harbor Resort & Marina License Agreement for Dockage, dated March 19, 2019
(40’ Dock Slip)
24 Patriots Point Rd.
Mt. Pleasant, SC 29464
(Charleston County)

Patriots Point
Development Authority
(Owner)

Brothers Property Management Corp. d/b/a Charleston Harbor Resort & Marina at Patriot’s Point
(Landlord)

 

Midwest Assets & Operations, LLC
(Tenant)
04/01/2019 03/31/2020 NONE

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated June 1, 2015 3216 Highway 378
Leesville, SC 29070
(Lexington County)
A & M
Properties, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
06/01/2015 06/01/2030 two 5-year extensions
Lease Agreement, dated January 1, 2018 3214 Highway 378
Leesville, SC 29070
(Lexington County)

“Edith D. Giddens Rev. Trust, dated 11/27/13

 

William H. Giddens Trust, dated 11/27/13”
(Owner & Landlord)

 

Singleton Assets & Operations, LLC
(Tenant)
01/01/2018 12/31/2020 NONE
Commercial Lease Agreement, dated July 24, 2014 15597 North Highway 11
Salem, SC 29676
(Oconee County)
North Keowee Land, LLC
(Owner & Lessor)
Singleton Assets & Operations, LLC
(Lessee)
08/01/2014 07/31/2029 NONE
Lease Agreement, June 13, 2013 152 & 135 Mariner Circle
Sunset, SC 29685
(Pickens County)
The Cliffs Club
at Keowee
Vineyards, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
04/01/2013 10/31/2015 one 1-year extension
Lease Agreement, dated February 1, 2019

10439 Broad River Road
Irmo, SC 29063

 

(Richland County)

 

Clepper Brothers, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
02/01/2019 01/312029 two 5-year extensions
Lease Agreement, dated October 30, 2011 1520 N. Stemmons Fwy
Lewisville, TX 75067
(Denton County)
Phil Dill Boats, Inc.
(Owner & Landlord)
North Keowee Land, LLC
(Tenant)
10/30/2011 11/30/2021 two 5-year extensions
Sublease Agreement, dated October 31, 2011 SAME AS ABOVE North Keowee
Land, LLC
(Leaseholder &
Sublandlord)
Cobalt Boats of Atlanta, LLC
(Subtenant)
10/31/2011 11/30/2021 two 5-year extensions
Lease, dated April 27, 2000 2908 N. Stemmons Fwy
Lewisville, TX 75077
(Denton County)
U.S. Army Corps of Engineers
(Owner)
City of Lewisville
(Prime Landlord)
04/15/2000 04/14/2025 NONE
Concession Agreement, dated December 11, 2000 SAME AS ABOVE City of Lewisville
(Prime Landlord)
L.J.H. Corporation
(Concessionaire)
12/11/2000 SAME NONE
Lease Agreement, dated October 2, 2000 SAME AS ABOVE L.J.H. Corporation
(Concessionaire)
Trett Enterprises, Inc.
(Sublandlord)
04/15/2000 SAME NONE

 


 

Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available

Extension and Modification Agreement, dated November 14, 2000

(original - Sales, Lease and Operating Agreement, dated December 14, 1994)

 

SAME AS ABOVE Trett
Enterprises, Inc.
(Sublandlord)
The Slalom Shop, Inc.
(Sub-Sublandlord)
04/15/2000 SAME NONE
Commercial Real Property Sublease, dated December 14, 2018 SAME AS ABOVE The Slalom
Shop, Inc.
(Sub-Sublandlord)
Singleton Assets & Operations, LLC
(Tenant)
12/01/2018 SAME NONE
Commercial Lease Agreement, dated December 10, 2007

2700 NASA Rd.
Seabrook, TX 77586

1921 Larrabee St.
Seabrook, TX 77586
(Harris County)

 

2700 NASA Parkway, LP
(Owner & Landlord)
Texas Marine & Brokerage, Inc.
(Tenant)
02/01/2008 01/31/2013 two 2-year extensions
First Amendment to Lease Agreement, dated December 10, 2007 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE. 11/30/2015 01/31/2018 two 2-year extensions
Second Amendment to Lease Agreement, dated December 10, 2007 SAME AS ABOVE SAME AS ABOVE SAME AS ABOVE 05/28/2017 01/31/2020 two 2-year extensions
Assignment, Assumption & Landlord Consent, dated December 10, 2007 SAME AS ABOVE Texas Marine & Brokerage, Inc (Assignor) Singleton Assets & Operations, LLC
(Assignee)
SAME SAME two 2-year extensions
Lease Agreement, dated February 01, 2018

1140 Interstate 10 N.
Beaumont, TX 77702

(Jefferson County)

 

JHMH REALTY, LLC - BEAUMONT SERIES
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
02/01/2018 01/31/2033 two 5-year extensions
Commercial Lease Agreement, dated July 24, 2014 15096 Interstate 45 S.
Conroe, TX 77384
(Montgomery County)
Sing Properties, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
08/01/2014 07/31/2029 NONE

 


Description of Instrument Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Commercial Lease Agreement, dated October 13, 2016 801 S. Interstate 45
Conroe, TX 77301
(Montgomery County)
Gene & Betty Wolf
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
11/01/2016 11/30/2022 one 5-year extensions
Commercial Lease Agreement, dated February 1, 2018

1107 Interstate 45 S.
Conroe, TX 77301 &

300 Austin Road Conroe, TX 77301
(Montgomery County)

 

JHMH REALTY, LLC - CONROE SERIES
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
02/01/2018 01/31/2033 two 5-year extensions
Commercial Lease Agreement, dated February 2, 2015 1219 Interstate 45 S.
Conroe, TX 77301
(Montgomery County)
Ben Perdue
(Owner & Landlord)
Texas Marine of Houston, Inc.
(Tenant)
04/01/2015 03/31/2020 NONE
Assignment, Assumption & Landlord Consent, dated February 2, 2015 SAME AS ABOVE

Texas Marine of Houston, Inc

 

(Assignor)

 

Singleton Assets & Operations, LLC
(Assignee)
SAME SAME NONE
Commercial Lease Agreement, dated February 1, 2018 319 Post Oak Dr.
Conroe, TX 77301
(Montgomery County)
Pine Ridge Apartments, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
02/01/2018 10/01/2022 NONE
Commercial Real Property Lease, dated December 14, 2018 118 Lavilla Road
Graford, TX 76449
(Palo Pinto County)
Martin
Properties, LLC
(Owner & Landlord)
Singleton Assets & Operations, LLC
(Tenant)
12/01/2018 12/01/2033 two 5-year extensions
Lease Agreement, dated August 2, 2019

1460 Hwy 98 West (Okaloosa County)

or

1450 Highway 98 W. Mary Esther, FL 32569 (Okaloosa County)

&

1 Rush Road

Mary Esther, FL 32569

(Okaloosa County)

 

OWM Mary Esther FL Landlord, LLC (Owner & Landlord) Legendary Assets & Operations, LLC (Tenant) 08/2/2019 08/2/2024 Four 5-year extensions
Lease Agreement, dated August 2, 2019 651 South Federal Hwy. Pompano Beach, FL 33060 OWM Pompano Beach FL Landlord, LLC (Owner & Landlord) Midwest Assets & Operations, LLC (Tenant) 08/2/2019 08/2/2024 Four 5-year extensions
Lease Agreement, dated August 2, 2019 100 Ridge Rd. Canton, GA  30114 OWM Canton GA Landlord, LLC (Owner & Landlord) Singleton Assets & Operations, LLC (Tenant) 08/2/2019 08/2/2024 Four 5-year extensions

 


Description of Instrument

Address of the
Subject Real Estate
(including county)
Lessor’s Name
and Authority
Lessee’s Name effective date Termination date any renewal term or extension available
Lease Agreement, dated August 2, 2019

81500 Overseas Hwy. Islamorada, FL 33036

101 Mastic Street Islamorada, FL 33036

 

OWM Islamorada FL Landlord, LLC (Owner & Landlord) South Florida Assets & Operations, LLC (Tenant) 08/2/2019 08/2/2024 Four 5-year extensions
Lease Agreement, dated August 29, 2019

2501 72nd St. N

St. Petersburg, FL 33707

(Pinellas County)

 

Central Marine Service, Inc. (Owner & Landlord) South Florida Assets & Operations, LLC (Tenant) 08/01/2019 07/31/2034 Two 5-year extensions
Lease Agreement, dated August 29, 2019

3515 Tyrone Blvd N

St. Petersburg, FL

33707

(Pinellas County)

&

3535 Tyrone Blvd N

St. Petersburg, FL

33707

(Pinellas County)

&

3545 Tyrone Blvd N

St. Petersburg, FL

33707 (Pinellas County)

 

Central Marine Service, Inc. (Owner & Landlord) South Florida Assets & Operations, LLC (Tenant) 08/01/2019 07/31/2034 Two 5-year extensions
Lease Agreement, dated August 29, 2019

200 NW Alice Ave.

Stuart, FL 34994

(Martin County)

 

Central Marine Properties East, LLC (Owner & Landlord) South Florida Assets & Operations, LLC (Tenant) 08/01/2019 07/31/2034 Two 5-year extensions

 

Each agreement listed herein above is in full force and effect and the Credit Parties do not have Knowledge of any default that has occurred and is continuing thereunder, and each such agreement constitutes the legally valid and binding obligation of each applicable Credit Party, enforceable against such Credit Party in accordance with its terms, except as enforcement may be limited by bankruptcy, insolvency, reorganization, moratorium or similar laws relating to or limiting creditors’ rights generally or by equitable principles.