Search icon

WELLS FARGO CLEARING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WELLS FARGO CLEARING SERVICES, 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: 03 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: M03000001809
FEI/EIN Number 341542819

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
KARANIK ERIK A Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
BARROSO VICTORIA Asst 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
CRONK DARRELL Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
GINDI SOL Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
LIERSCH MICHAEL Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
PATEL RAKESH A Manager 1 NORTH JEFFERSON AVENUE, ST. LOUIS, MO, 63103
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093305 WELLS FARGO ADVISORS ACTIVE 2023-08-10 2028-12-31 - 150 EAST 42ND ST, 24TH FLOOR, NEW YORK, NY, 10017

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 2016-11-22 WELLS FARGO CLEARING SERVICES, LLC -
LC NAME CHANGE 2009-05-15 WELLS FARGO ADVISORS, LLC -

Court Cases

Title Case Number Docket Date Status
PATRICK T. SILL, Appellant(s) v. JBK ASSOCIATES, INC. f/k/a COASTAL INSULATION, INC., et al., Appellee(s). 4D2024-0537 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA009707XXXX

Parties

Name Patrick T. Sill
Role Appellant
Status Active
Representations Leslie Scott Osborne
Name JBK ASSOCIATES INC
Role Appellee
Status Active
Representations Adam Jay Hodkin, Kevin Reed Jackson
Name COASTAL INSULATION, INC.
Role Appellee
Status Active
Name Sill Bros., Inc.
Role Appellee
Status Active
Name Stephen D. Sill
Role Appellee
Status Active
Name Lisa D. Sill
Role Appellee
Status Active
Name Barbara H. Sill
Role Appellee
Status Active
Name WELLS FARGO CLEARING SERVICES, LLC
Role Appellee
Status Active
Representations William Patrick Ayers
Name Wells Fargo Advisors, LLC
Role Appellee
Status Active
Representations William Patrick Ayers
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JBK Associates, Inc.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JBK Associates, Inc.
View View File
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Patrick T. Sill
View View File
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a summary of arguments in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Patrick T. Sill
View View File
Docket Date 2024-06-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to July 18, 2024
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to June 21, 2024
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Pending Appeal, And Request That the Issuance of a Bond be Waived
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1896 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain bookmarks, and is not text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Patrick T. Sill
View View File
JOHN KENDALL, Appellant(s) v. WELLS FARGO CLEARING SERVICES, LLC d/b/a WELLS FARGO ADVISORS, LLC, Appellee(s). 4D2023-2567 2023-10-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA027201

Parties

Name John Kendall
Role Appellant
Status Active
Representations Ronald Peter Weil
Name WELLS FARGO CLEARING SERVICES, LLC
Role Appellee
Status Active
Representations Kathy Marie Klock, James Martin McCann, Jr., Tracy Tatnall Segal
Name Wells Fargo Advisors, LLC
Role Appellee
Status Active
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Amended Request for Oral Argument and Reply to Appellee's Response
Docket Date 2024-06-17
Type Response
Subtype Response
Description Appellee's Response to Request for Oral Argument
On Behalf Of Wells Fargo Clearing Services, LLC
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Kendall
View View File
Docket Date 2024-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wells Fargo Clearing Services, LLC
View View File
Docket Date 2024-03-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO May 1, 2024.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wells Fargo Clearing Services, LLC
Docket Date 2024-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 4/1/24
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-02-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of John Kendall
Docket Date 2024-02-21
Type Brief
Subtype Amended Initial Brief
Description ***PROPOSED***Amended Initial Brief ***MOTION DENIED***
On Behalf Of John Kendall
View View File
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice
Description NOTICE OF ERRATA
Docket Date 2024-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Kendall
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-11,293
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of John Kendall
Docket Date 2024-01-18
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance **Amended**
On Behalf Of Wells Fargo Clearing Services, LLC
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ***STRICKEN***
On Behalf Of Wells Fargo Clearing Services, LLC
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Kendall
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing and Written Opinion
View View File
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Motion for Written Opinion and Motion for Rehearing
On Behalf Of Wells Fargo Clearing Services, LLC
Docket Date 2024-12-13
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's May 21, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-12-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Kathy M. Klock, Esquire's November 29, 2023 notice of appearance and James M. McCann, Esquire's November 29, 2023 notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Q3 INVESTMENTS RECOVERY VEHICLE, LLC VS MICHAEL ACKERMAN, ET AL. 2D2022-3428 2022-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-2402

Parties

Name Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Role Petitioner
Status Active
Representations JORGE CALLAOS, ESQ., ABOOD SHEBIB, ESQ., PAUL B. THANASIDES, ESQ., GARRET SEVERSON, ESQ.
Name WELLS FARGO CLEARING SERVICES, LLC
Role Respondent
Status Active
Name MICHAEL ACKERMAN
Role Respondent
Status Active
Representations SARA SOTO, ESQ., LEONEL PERAZA, JR., ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Disposition (SC)
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-01-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motion for extension of time is granted, and the reply to the responseto the petition for writ of certiorari shall be served by January 6, 2023.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-11-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'S SUPPLEMENTAL APPENDIX
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be filed by November 28, 2022.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT WELLS FARGO CLEARING SERVICES, LLC'SAGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOTHE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL ACKERMAN
Docket Date 2022-10-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Q3 INVESTMENTS RECOVERY VEHICLE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
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
LC Name Change 2016-11-22
ANNUAL REPORT 2016-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State