Search icon

STARBURY GSA VII, LLC - Florida Company Profile

Company Details

Entity Name: STARBURY GSA VII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBURY GSA VII, 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 06 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L07000003360
FEI/EIN Number 510617668

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4845 Industry Lane, DURHAM, NC, 27713, US
Mail Address: P.O. BOX 110284, DURHAM, NC, 27709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Bass Gustavus Manager P.O. BOX 110284, DURHAM, NC, 27709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 4845 Industry Lane, STE B, DURHAM, NC 27713 -
VOLUNTARY DISSOLUTION 2019-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-07 4845 Industry Lane, STE B, DURHAM, NC 27713 -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 2012-10-12 - -

Court Cases

Title Case Number Docket Date Status
STEPHON X. MARBURY VS WBCMT 2007-C31 HAZELTINE, LLC., ETC., ET AL. 5D2013-1479 2013-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-22376

Parties

Name STEPHON X. MARBURY
Role Appellant
Status Active
Representations F. Lee Morrison
Name WBCMT 2007-C31 HAZELTINE, LLC
Role Appellee
Status Active
Representations JEREMY SAHN
Name STARBURY GSA VII, LLC
Role Appellee
Status Active
Name FLORIDA DOOR SOLUTIONS INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEPHON X. MARBURY
Docket Date 2013-05-07
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/27
On Behalf Of STEPHON X. MARBURY
Docket Date 2013-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHON X. MARBURY

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-06
REINSTATEMENT 2019-06-06
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2013-02-05
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-03
Florida Limited Liability 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State