Search icon

A. G. EDWARDS & SONS, LLC - Florida Company Profile

Company Details

Entity Name: A. G. EDWARDS & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 430895447

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

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

Key Officers & Management

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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-04-21 - -

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: 03 Apr 2025

Sources: Florida Department of State