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 |
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 |
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. | - |
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 |
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