Search icon

Google LLC

Company Details

Name: Google LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 19 Jul 2023 (2 years ago)
Business ID: 1402882
State of Incorporation: DELAWARE
Principal Office Address: 1600 Amphitheatre ParkwayMountain View, CA 94043

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Kent Walker Secretary 1600 Amphitheatre Parkway, MOUNTAIN VIEW, CA 94043

Member

Name Role Address
XXVI Holdings Inc. Member 1600 Amphitheatre Parkway, MOUNTAIN VIEW, MS 94043
Kenneth H. Yi Member 1600 Amphitheatre Parkway, MOUNTAIN VIEW, CA 94043

President

Name Role Address
Sundar Pichai President 1600 Amphitheatre Parkway, Mountain View, CA 94043

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-06-14 Annual Report For Google LLC
Formation Form Filed 2023-07-19 Formation For Google LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900220 Other Statutory Actions 2019-12-04 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2022-01-11
Date Issue Joined 2021-04-15
Section 1331
Status Terminated

Parties

Name THE STATE OF MISSISSIPPI
Role Plaintiff
Name Google LLC
Role Defendant
2100072 Antitrust 2021-04-19 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-19
Termination Date 2021-08-12
Section 0002
Sub Section AT
Status Terminated

Parties

Name Journal, Inc.
Role Plaintiff
Name Google LLC
Role Defendant
2000833 Antitrust 2020-12-30 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-12-30
Termination Date 2021-02-17
Section 0002
Sub Section AT
Status Terminated

Parties

Name RATLIFF
Role Plaintiff
Name Google LLC
Role Defendant
2300065 Other Contract Actions 2023-01-25 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-01-25
Termination Date 2023-08-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name RAY
Role Plaintiff
Name Google LLC
Role Defendant
2100274 Antitrust 2021-04-19 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-19
Termination Date 2021-08-10
Section 0001
Status Terminated

Parties

Name EMMERICH NEWSPAPERS, IN,
Role Plaintiff
Name Google LLC
Role Defendant
2100053 Other Statutory Actions 2021-04-13 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-04-13
Termination Date 2021-06-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name Google LLC
Role Defendant
Name SMITH
Role Plaintiff
2000194 Other Statutory Actions 2020-10-21 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-21
Termination Date 2021-04-07
Section 1331
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name Google LLC
Role Defendant

Date of last update: 12 Apr 2025

Sources: Mississippi Secretary of State