Search icon

LPL FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LPL FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1980 (45 years ago)
Date of dissolution: 08 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: 846490
FEI/EIN Number 952834236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE BEACON STREET, 22ND FLOOR, BOSTON, MA, 02108, US
Mail Address: ONE BEACON STREET, 22ND FLOOR, BOSTON, MA, 02108, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BROWN STEPHANIE L Secretary ONE BEACON ST 22ND FLOOR, BOSTON, MA, 02108
CASADY MARK S Director ONE BEACON ST 22ND FL, BOSTON, MA, 02108
STEARNS ESTHER M President 9785 TOWNE CENTRE DR, SAN DIEGO, CA, 92121
STEARNS ESTHER M Director 9785 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121
MOORE ROBERT J Treasurer 9785 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121
MOORE ROBERT L Director 9785 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 ONE BEACON STREET, 22ND FLOOR, BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 2011-02-08 ONE BEACON STREET, 22ND FLOOR, BOSTON, MA 02108 -
NAME CHANGE AMENDMENT 2008-01-09 LPL FINANCIAL CORPORATION -
NAME CHANGE AMENDMENT 1990-09-18 LINSCO/PRIVATE LEDGER CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538487 TERMINATED 1000000609125 LEON 2014-04-16 2034-05-01 $ 1,852.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-02-08
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-22
Name Change 2008-01-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State