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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-04-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUSSI KIVISTO VS WELLS FARGO ADVISORS, LLC et al. | 4D2014-1099 | 2014-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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