Search icon

STARLANE OWNER, LLC

Company Details

Entity Name: STARLANE OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 25 Aug 2021 (3 years ago)
Document Number: M21000011136
FEI/EIN Number 87-2026595
Address: 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046
Mail Address: 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BERGER, WILLIAM J President 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Chief Executive Officer

Name Role Address
BERGER, WILLIAM J Chief Executive Officer 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Vice President

Name Role Address
Fitzgerald, Margaret C. Vice President 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046
MATHIS, TIM Vice President 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Deputy General Counsel

Name Role Address
Fitzgerald, Margaret C. Deputy General Counsel 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Secretary

Name Role Address
Fitzgerald, Margaret C. Secretary 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046
MATHIS, TIM Secretary 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Executive Vice President

Name Role Address
LANE, ROBERT Executive Vice President 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Chief Financial Officer

Name Role Address
LANE, ROBERT Chief Financial Officer 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Tax and Financial Operations

Name Role Address
MATHIS, TIM Tax and Financial Operations 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

CRO

Name Role Address
MATHIS, TIM CRO 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Authorized Member

Name Role Address
Starlane Manager LLC Authorized Member 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046 No data
CHANGE OF MAILING ADDRESS 2023-04-10 20 GREENWAY PLAZA, STE. 540, HOUSTON, TX 77046 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
Foreign Limited 2021-08-25

Date of last update: 13 Jan 2025

Sources: Florida Department of State