Entity Name: | WILLIAM STARCHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM STARCHER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L03000054252 |
FEI/EIN Number |
320046464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1847 CREEKWOOD RUN, LAKELAND, FL, 33809 |
Mail Address: | 1847 CREEKWOOD RUN, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARCHER WILLIAM | Agent | 1847 CREEKWOOD RUN, LAKELAND, FL, 33809 |
STARCHER WILLIAM | Manager | 1847 CREEKWOOD RUN, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT VON GOETZMAN VS THOMAS SCHWARZ | 2D2016-2960 | 2016-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT VON GOETZMAN |
Role | Appellant |
Status | Active |
Name | U-HAUL CO. OF FLORIDA |
Role | Appellee |
Status | Withdrawn |
Name | Thomas Schwarz |
Role | Appellee |
Status | Active |
Name | WILLIAM STARCHER, LLC |
Role | Appellee |
Status | Withdrawn |
Representations | STEVIE E. BAKER, ESQ., Sheena M Murray, Esq., ROBERT H. VAN HART, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Crenshaw, Sleet, and Salario |
Docket Date | 2016-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed |
Docket Date | 2016-08-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PAPER COPY FILED 08/03/16 |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-07-14 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2016-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-22 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CA-1209 |
Parties
Name | ROBERT VON GOETZMAN |
Role | Appellant |
Status | Active |
Name | Thomas Schwarz |
Role | Appellee |
Status | Active |
Name | WILLIAM STARCHER, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL CIOCCHETTI, ESQ., ROBERT H. VAN HART, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ en banc, strikecert. |
Docket Date | 2016-12-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, WRITTEN OPINION, REHEARING, AND REHEARING EN BANC AND CERTIFICATION OF THE PER CURIUM AFFIRMANCE |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-11-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-06-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-05-26 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-05-05 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ Appellant's motion to amend the initial brief is granted as follows. Appellant's initial brief filed on March 17, 2016, is stricken, and appellant shall serve an amended initial brief within 20 days of the date of this order.Appellee's motion for extension of time to serve the answer brief is denied as moot. |
Docket Date | 2016-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | William Starcher |
Docket Date | 2016-04-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-04-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WOLFE |
Docket Date | 2016-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ROBERT VON GOETZMAN'S NOTICE OF FILING TRANSCRIPT OF PROCEEDINGS |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-01-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2015-12-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CA-001209 |
Parties
Name | ROBERT VON GOETZMAN |
Role | Appellant |
Status | Active |
Name | Thomas Schwarz |
Role | Appellee |
Status | Withdrawn |
Name | U-HAUL CO. OF FLORIDA |
Role | Appellee |
Status | Active |
Name | WILLIAM STARCHER, LLC |
Role | Appellee |
Status | Withdrawn |
Representations | STEVIE E. BAKER, ESQ., ROBERT H. VAN HART, ESQ., THOMAS A. VALDEZ, ESQ., Sheena M Murray, Esq. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2016-11-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, WRITTEN OPINON, REHEARING, AND REHEARING EN BANC AND CERTIFICATION OF THE PER CURIAM AFFIRMANCE |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-11-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to amend his initial brief is granted. The initial brief filed on March 9, 2016, is stricken, and the amended initial brief filed on March 21, 2016, is accepted. |
Docket Date | 2016-03-22 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ Leave to Amend his Initial Brief |
On Behalf Of | William Starcher |
Docket Date | 2016-03-21 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-03-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WOLFE |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ MBK |
Docket Date | 2016-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ ORDER GRANTING DEFENDANT, U-HAUL CO. OF FLORIDA'S, MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT, WITH PREJUDICE (CONTAINED IN THE RESPONSE) |
Docket Date | 2016-01-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ MOTION FOR ENTRY OF FINIAL ORDER |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2016-01-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ In the notice of appeal, Appellant attached an order that granted U-Haul Co. of Florida's motion to dismiss but did not dismiss the case against U-Haul. In response to this court's order to show cause, Appellant requests an extension of time to obtain an appealable order. Appellant is granted an additional thirty days to obtain a final order as to U-Haul. [new paragraph] Appellant also attached to his response a separate order dismissing the case against William Starcher. This order was entered after the notice of appeal was filed. Appellant's response is treated, in part, as a notice of appeal of the order dismissing the case against William Starcher and will initiate a new appeal, case no. 2D15-5704. The first page of the response is transmitted to the circuit court clerk to certify and return as a notice of appeal with case no. 2D15-5704. ~mbk [ |
Docket Date | 2015-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2015-12-23 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ ORDER GRANTING DEFENDANT, WILLIAM STARCHER'S MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT, WITH PREJUDICE |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2015-12-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ requests by motion an additional 30 days beyond the deadline previously set to obtain a final order from the lower tribunal (CONTAINED IN THE RESPONSE TO OSC) |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT VON GOETZMAN |
Docket Date | 2015-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-10 |
Florida Limited Liabilites | 2003-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State