Search icon

WINTRUST INVESTMENTS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: WINTRUST INVESTMENTS, 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: 05 Jun 2009 (16 years ago)
Branch of: WINTRUST INVESTMENTS, LLC, ILLINOIS (Company Number LLC_00063606)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: M09000002166
FEI/EIN Number 361245570

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

Address: 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604, US
Mail Address: 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
ZIDAR THOMAS P Manager 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604
Glabe Marla F Manager 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604
Carlisle Paul Manager 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604
Heitmann Scott K Manager 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604
GETZ BERT Manager 231 S. LaSalle Street 13th Floor, CHICAGO, IL, 60604
Kamradt Michael P Manager 231 S. LaSalle Street 13th Floor, Chicago, IL, 60604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-12 UNITED CORPORATE SERVICES, INC. -
LC AMENDMENT 2023-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC NAME CHANGE 2018-08-01 WINTRUST INVESTMENTS, LLC -
LC NAME CHANGE 2018-06-15 WAYNE HUMMER INVESTMENTS, LLC -
LC NAME CHANGE 2018-06-11 WINTRUST INVESTMENTS, LLC -
CHANGE OF MAILING ADDRESS 2016-03-09 231 S. LaSalle Street 13th Floor, CHICAGO, IL 60604 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 231 S. LaSalle Street 13th Floor, CHICAGO, IL 60604 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
LC Amendment 2023-10-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
LC Name Change 2018-08-01
LC Name Change 2018-06-15
LC Name Change 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State