Search icon

SAVELLO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAVELLO, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Active-Existing
Date of registration: 21 Jan 2005 (20 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 120822
Place of Formation: IDAHO
File Number: 120822
Principal Address: 451 JACKSON ST SAN FRANCISCO, CA 94111
Mailing Address: SUITE 200 476 JACKSON ST SAN FRANCISCO, CA 94111-1615

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Member

Name Role Address Appointed On
Monte Savello, LP Member 451 JACKSON STREET, SAN FRANCISCO, CA 94111 2021-01-20

Filing

Filing Name Filing Number Filing date
Annual Report 0006056237 2025-01-08
Annual Report 0005557153 2024-01-10
Annual Report 0005064415 2023-01-13
Registered Agent Name/Address Change (mass change) 0004638871 2022-03-08
Annual Report 0004588300 2022-02-02

Court Cases

Court Case Summary

Filing Date:
2021-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE HEMINGWAYS CONDOMINIUM ASS
Party Role:
Plaintiff
Party Name:
SAVELLO, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
THE HEMINGWAYS CONDOMINIUM ASS
Party Role:
Plaintiff
Party Name:
SAVELLO, LLC
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-(Citizenship)
Case Type:
civil
Nature Of Suit:
Foreclosure

Parties

Party Name:
SAVELLO, LLC
Party Role:
Counter Defendant
Party Name:
SAVELLO, LLC
Party Role:
Counter Claimant
Party Name:
The Hemingways Condominium Association
Party Role:
Counter Defendant
Party Name:
SAVELLO, LLC
Party Role:
Defendant
Party Name:
The Hemingways Condominium Association
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2020-01-30
Opinion Notes:
ORDER. The Court ADOPTS the Report and Recommendations 23. Accordingly, it is hereby ORDERED that Judge Epps' Report and Recommendations is adopted and shall be attached to and made part of this Order. Plaintiff's Objection to Report and Recommendations on Motion to Dismiss 25 is OVERRULED, and Plaintiff's Motion to Dismiss Count Two of Defendant's Counterclaim 10 is DENIED. Signed by Judge Stephen R Bough. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) (Additional attachment(s) added on 1/30/2020: # (1) Report and Recommendation (docket #23)) (st).
PDF File:
Opinion Date:
2020-01-29
Opinion Notes:
ORDER. The Court ADOPTS the Report and Recommendations 22 in full. Accordingly, it is hereby ORDERED that the Report and Recommendations be attached to and made part of this Order. Plaintiff's Motion to Remand 7 is DENIED and Defendant's Motion to Amend its Notice of Removal, Answer, and Counterclaim 12 is GRANTED. Signed by Judge Stephen R Bough. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) (Additional attachment(s) added on 1/29/2020: # (1) Report and Recommendation (docket #22)) (st).
PDF File:
Opinion Date:
2020-01-15
Opinion Notes:
REPORT AND RECOMMENDATIONS re 10 Motion to Dismiss for Failure to State a Claim filed by The Hemingways Condominium Association, Inc. Objections to R&R due by 1/29/2020. Signed by Judge Willie J. Epps, Jr. (LeVasseur, Joshua)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 May 2025

Sources: Idaho Secretary of State