Search icon

WILLIAM STARCHER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 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

Key Officers & Management

Name Role Address
STARCHER WILLIAM Agent 1847 CREEKWOOD RUN, LAKELAND, FL, 33809
STARCHER WILLIAM Manager 1847 CREEKWOOD RUN, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
ROBERT VON GOETZMAN VS THOMAS SCHWARZ 2D2016-2960 2016-06-22 Closed
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 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Status Withdrawn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Status Withdrawn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
ROBERT VON GOETZMAN VS WILLIAM STARCHER, ET AL., 2D2015-5704 2015-12-23 Closed
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
ROBERT VON GOETZMAN VS U-HAUL OF FLORIDA 2D2015-5296 2015-11-25 Closed
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

Documents

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