Search icon

CACH, LLC

Branch

Company Details

Name: CACH, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 08 Jun 2007 (18 years ago)
Financial Date End: 30 Jun 2025
Branch of: CACH, LLC, COLORADO (Company Number 20051120495)
Entity Number: 201525
Place of Formation: COLORADO
File Number: 201525
Principal Address: SUITE 300-B 355 S. MAIN STREET GREENVILLE, SC 29601
Mailing Address: SUITE 110 55 BEATTIE PLACE GREENVILLE, SC 29601

Agent

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

Manager

Name Role Address Appointed On
Bryan K Faliero Manager 55 BEATTIE PL, GREENVILLE, SC 29601-5115 2021-05-10
Roy D Jones Jr Manager 355 S MAIN STREET, GREENVILLE, SC 29601 2024-05-10
Daniel J Picciano III Manager 355 S MAIN STREET, GREENVILLE, SC 29601 2024-05-10
Lewis Jackson Walker III Manager 355 S MAIN STREET, GREENVILLE, SC 29601 2024-05-10

Governor

Name Role Address Appointed On
Bryan K Faliero Governor 55 BEATTIE PL, GREENVILLE, SC 29601-5115 2022-09-30

Filing

Filing Name Filing Number Filing date
Annual Report 0005733632 2024-05-10
Annual Report 0005249716 2023-05-24
Amendment of Foreign Registration Statement 0004927523 2022-09-30
Annual Report 0004744683 2022-05-12
Registered Agent Name/Address Change (mass change) 0004639016 2022-03-08

Court Cases

Court Case Summary

Filing Date:
2016-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CACH, LLC
Party Role:
Defendant
Party Name:
JOHNSON,
Party Role:
Plaintiff

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
15:1692 Fair Debt Collection Act
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CACH, LLC
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Square Two Financial
Party Role:
Defendant
Party Name:
Estate of Christopher E Johnson
Party Role:
Plaintiff
Party Name:
Christopher Johnson
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2018-02-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion to Reopen Case or, Alternatively, for Appointment of Arbitrators (Dkt. 50) is DENIED.2. Plaintiffs Motion to Strike (Dkt. 53) is DEEMED MOOT. This motionrelates the briefing on the Motion to Reopen. However, the Court did not needto review attachments to the briefing on the Motion to Reopen in arriving at its decision and the motion to strike is therefore moot. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
PDF File:
Opinion Date:
2017-09-25
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion for Leave to Amend Complaint (Dkt. 28) is DENIED. 2. Plaintiffs Motion for Substitution (Dkt. 29) is GRANTED. 3. Plaintiffs Motion for Reconsideration (Dkt. 31) is DENIED. 4. Plaintiffs Amended Motion for Reconsideration (Dkt. 32) is DENIED. 5. Plaintiffs motions to strike (Dkts. 40& 47) are DEEMED MOOT. These motions relate to the briefing on the Motion for Reconsideration. However, the motion was without merit as it asked the Court to reconsider the same arguments. Accordingly, the court did not need to review additional briefing on the Motion for Reconsideration, and the motions to strike are moot. (Estate of Christopher E Johnson added. Christopher Johnson terminated) Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresseslisted on the Notice of Electronic Filing (NEF) by (cjs)
PDF File:
Opinion Date:
2016-12-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED:1. Defendants Motion to Dismiss (Dkt. 11) is GRANTED in part and all claims are ordered to arbitration. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

Date of last update: 29 May 2025

Sources: Idaho Secretary of State