Search icon

WELLS FARGO SECURITIES, LLC - Florida Company Profile

Company Details

Entity Name: WELLS FARGO SECURITIES, 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: 16 Apr 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: M03000001701
FEI/EIN Number 562326000

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

Address: 550 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, US
Mail Address: 550 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'HARA TIMOTHY Manager 125 HIGH STREET, BOSTON, MA, 02110
PETERS MARY L Manager 500 W 33RD ST, NEW YORK, NY, 10001
RILEY MICHAEL F Manager 500 W 33RD ST, NEW YORK, NY, 10001
THOMAS DANIEL J Manager 550 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
WEISS JONATHAN Manager 500 W 33RD ST, NEW YORK, NY, 10001
KIKER STEVEN Manager 550 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 550 SOUTH TRYON STREET, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2024-04-24 550 SOUTH TRYON STREET, CHARLOTTE, NC 28202 -
LC NAME CHANGE 2009-07-16 WELLS FARGO SECURITIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001085086 TERMINATED 1000000347069 LEON 2012-12-18 2022-12-28 $ 497.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
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 Apr 2025

Sources: Florida Department of State