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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHON X. MARBURY VS WBCMT 2007-C31 HAZELTINE, LLC., ETC., ET AL. | 5D2013-1479 | 2013-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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