Search icon

A. G. EDWARDS & SONS, LLC

Company Details

Entity Name: A. G. EDWARDS & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 30 Jan 2008 (17 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: M08000000498
FEI/EIN Number 43-0895447
Address: ONE NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103
Mail Address: ONE NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
KELLY, DOUGLAS L Manager ONE NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103
HOPKINS, DAVID R Manager ONE NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103
ATKIN, MARY V Manager ONE NORTH JEFFERSON AVENUE, ST. LOUIS, MO 63103

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-04-21 No data No data

Court Cases

Title Case Number Docket Date Status
JUSSI KIVISTO VS WELLS FARGO ADVISORS, LLC et al. 4D2014-1099 2014-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA027898XXXXMB

Parties

Name JUSSI K. KIVISTO *C*
Role Appellant
Status Active
Name ARMI KULMALA
Role Appellee
Status Active
Name A. G. EDWARDS & SONS, LLC
Role Appellee
Status Active
Name WELLS FARGO ADVISORS, LLC
Role Appellee
Status Active
Representations Jonathan C. Schwartz, WILLIAM LAYTON, Keith Olin
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-08
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that appellant's motion filed September 15, 2014, to stay the Court's mandate is denied.
Docket Date 2014-09-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MANDATE (DENIED 10/8/14)
Docket Date 2014-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing/rehearing en banc filed August 21, 2014 is denied.
Docket Date 2014-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, ETC.
Docket Date 2014-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED (DENIED 9/12/14)
Docket Date 2014-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **SEE AMENDED**
Docket Date 2014-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2014-04-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERT. OF SERVICE PS Jussi K. Kivisto
Docket Date 2014-04-07
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of JUSSI K. KIVISTO *C*
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUSSI K. KIVISTO *C*
Docket Date 2014-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Jussi K. Kivisto
Docket Date 2014-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Jussi K. Kivisto
Docket Date 2014-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSSI K. KIVISTO *C*
Docket Date 2014-03-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
LC Withdrawal 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
Foreign Limited 2008-01-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State