Search icon

MML INVESTORS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MML INVESTORS 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: 04 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: M11000000057
FEI/EIN Number 042746212

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

Address: 1295 State Street, Springfield, MA, 01111, US
Mail Address: 1295 State Street, Springfield, MA, 01111, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Bowman Vaughn Manager 1295 State Street, Springfield, MA, 01111
Craddock Geoffrey Manager 1295 State Street, Springfield, MA, 01111
LaPiana Paul Manager 1295 State Street, Springfield, MA, 01111
Reilly Jennifer Manager 1295 State Street, Springfield, MA, 01111
Vaccaro John Manager 1295 State Street, Springfield, MA, 01111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068329 MML PLAN SOLUTIONS EXPIRED 2018-06-14 2023-12-31 - 1295 STATE STREET, SPRINGFIELD, MA, 01111

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2015-01-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 1295 State Street, Springfield, MA 01111 -
CHANGE OF MAILING ADDRESS 2013-04-10 1295 State Street, Springfield, MA 01111 -

Court Cases

Title Case Number Docket Date Status
WAYNE T. MURRAY VS MASS MUTUAL FINANCIAL GROUP, ET AL., 2D2017-1970 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-11237-XX

Parties

Name WAYNE T. MURRAY
Role Appellant
Status Active
Name MASS MUTUAL FINANCIAL GROUP INC.
Role Appellee
Status Active
Representations WILLIAM P. THORNTON, JR., ESQ., MARIE A. BORLAND, ESQ., ROBERT B. GOUGH, I I I, ESQ.
Name ROY CASO, JR.
Role Appellee
Status Active
Name GLENN J. MURRAY
Role Appellee
Status Active
Name MML INVESTORS SERVICES, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WAYNE T. MURRAY
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied. Insofar as Appellant's motion sought to supplement the record with the transcript of the March 30, 2017, hearing, the motion is denied without prejudice to filing a motion to supplement the record with the transcript of the March 30, 2017, hearing. The motion must: (1) indicate whether the proceeding was transcribed; (2) if so, provide which court reporting entity transcribed the hearing; and (3) demonstrate with documentation from the court reporting entity that financial arrangements have been made. Appellant's motion for an extension of time to serve the reply brief is granted to the extent that appellant may serve a reply brief within 30 days of the date of this order.
Docket Date 2018-04-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE TO TRANSMIT A TRUE AND CORRECT COPY OF ALL EXHIBITS AND RECORD REFERENCED IN THIER RESPONSE BRIEF
On Behalf Of WAYNE T. MURRAY
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WAYNE T. MURRAY
Docket Date 2018-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to adduce the court is denied. A copy of Appellee's answer brief is enclosed with the copy of this order being served upon Appellant. Appellant may serve a reply brief within 25 days of the date of this order.
Docket Date 2018-03-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ FAILURE OF APPELLEE TO SERVE THIER ANSWER BRIEF
On Behalf Of WAYNE T. MURRAY
Docket Date 2018-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by March 5, 2018.
Docket Date 2018-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by February 1, 2018.
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of WAYNE T. MURRAY
Docket Date 2017-12-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thornton's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Marie A. Borland with all submissions when serving foreign attorney William P. Thornton, Jr., with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days of this order.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAYNE T. MURRAY
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAYNE T. MURRAY
Docket Date 2017-07-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant’s motion for briefing schedule is granted to the extent that the initial brief shall be served within 20 days of this order. This court’s May 16, 2017, order to show cause is discharged.
Docket Date 2017-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 246 PAGES
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASS MUTUAL FINANCIAL GROUP
Docket Date 2017-07-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR BRIEFING SCHEDULE
On Behalf Of WAYNE T. MURRAY
Docket Date 2017-06-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-06-07
Type Notice
Subtype Notice
Description Notice ~ TO SERVE APPELLEE GLENN J. MURRAY AS HE IS PRO SE
On Behalf Of WAYNE T. MURRAY
Docket Date 2017-05-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-05-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE T. MURRAY
Docket Date 2018-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's amended motion to supplement the record is denied. The appellant should note that the clerk is obligated to provide only a copy of the record index to the appellant. The record itself is transmitted only to the appeals court. See Fla. R. App. P. 9.110(e). The appellant may gain access to the existing record on appeal by accessing https://eDCA.2dca.org/, clicking on the "Not Registered? Click here" link, and going through the registration procedure. Once the appellant receives email approval of the registration, he may log in using the same eDCA web page. The dockets for cases in which he is a party will be accessible. The user may view the record on appeal shown in the docket. The appellant is cautioned that if he registers for electronic access, he will no longer receive paper copies of this court's orders and opinion. By registering, he agrees to accept service from the court to the email addresses he provides in the registration process. If the appellant does not wish to access the record on appeal electronically as just described, he should use the record index, already provided by the clerk of the circuit court, to assemble a paginated record using his copies of filings in and orders received from the trial court.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State