Entity Name: | STARBURY GSA VII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Bass Gustavus | Manager | P.O. BOX 110284, DURHAM, NC, 27709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-06-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 4845 Industry Lane, STE B, DURHAM, NC 27713 | No data |
VOLUNTARY DISSOLUTION | 2019-06-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 4845 Industry Lane, STE B, DURHAM, NC 27713 | No data |
REINSTATEMENT | 2016-04-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | CT CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-12 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2012-10-12 | No data | No data |
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 Feb 2025
Sources: Florida Department of State