Search icon

SRVR, LLC

Company Details

Name: SRVR, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2007 (17 years ago)
Authority Date: 31 Oct 2007 (17 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0677526
Principal Office: 108 W. 13TH ST, WILMINGTON, DE 19801
Place of Formation: DELAWARE

Member

Name Role
Daniel Popa Member

Organizer

Name Role
SHERBAN K APOSTOLINO Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SRVR HOLDINGS, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-20
Registered Agent name/address change 2018-04-24
Annual Report 2018-04-24
Annual Report 2017-08-17
Registered Agent name/address change 2016-03-22
Annual Report 2016-03-22
Annual Report 2015-05-20
Annual Report 2014-04-08
Annual Report 2013-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800050 Other Contract Actions 2018-01-23 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2018-01-23
Termination Date 2022-02-10
Date Issue Joined 2020-02-18
Trial Begin Date 2022-02-08
Trial End Date 2022-02-10
Section 1332
Status Terminated

Parties

Name SRVR, LLC
Role Plaintiff
Name NEIDONI
Role Defendant

Sources: Kentucky Secretary of State