Search icon

WELLS FARGO ADVISORS FINANCIAL NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: WELLS FARGO ADVISORS FINANCIAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: M03000001012
FEI/EIN Number 481305000

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

Address: 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103, US
Mail Address: 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GINDI SOL Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
BARROSO VICTORIA Asst 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
TYERS JOHN Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
KARANIK ERIK A Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
TA KIMBERLY Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
SIMMONS BARRY Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103 -
CHANGE OF MAILING ADDRESS 2023-04-12 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103 -
LC NAME CHANGE 2009-05-21 WELLS FARGO ADVISORS FINANCIAL NETWORK, LLC -
REINSTATEMENT 2004-10-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
MERGER 2003-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045161

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State