Entity Name: | LPL FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | M11000000644 |
FEI/EIN Number | 95-2834236 |
Address: | 4707 Executive Drive, San Diego, CA, 92121, US |
Mail Address: | 4707 Executive Drive, San Diego, CA, 92121, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Enyedi Matt | Manager | 4707 Executive Drive, San Diego, CA, 92121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 4707 Executive Drive, San Diego, CA 92121 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 4707 Executive Drive, San Diego, CA 92121 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHELE PAQUIN, JORDAN JOHNSON, JUSTIN JOHNSON, JOEL JOHNSON AND JARED JOHNSON VS ANDREW CAMPBELL, LPL FINANCIAL, LLC AND THE PRIVATE TRUST COMPANY, N.A., AS TRUSTEE OF THE MARLENE MCLEOD REVOCABLE TRUST DATED APRIL 30, 2008 AS AMENDED OCTOBER 30, 2018 | 5D2022-2859 | 2022-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORDAN JOHNSON L.L.C |
Role | Appellant |
Status | Active |
Name | JARED JOHNSON, LLC |
Role | Appellant |
Status | Active |
Name | JOEL JOHNSON, LLC |
Role | Appellant |
Status | Active |
Name | JUSTIN JOHNSON LLC |
Role | Appellant |
Status | Active |
Name | Michele Paquin |
Role | Appellant |
Status | Active |
Representations | Thomas E. Bishop, Alexander Thomas Briggs |
Name | Marlene McLeod Revocable Trust |
Role | Appellee |
Status | Active |
Name | The Private Trust Company, N.A. |
Role | Appellee |
Status | Active |
Name | LPL FINANCIAL LLC |
Role | Appellee |
Status | Active |
Name | Andrew Campbell |
Role | Appellee |
Status | Active |
Representations | Gerald Giurato, Niels Murphy |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-19 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michele Paquin |
Docket Date | 2023-01-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Andrew Campbell |
Docket Date | 2023-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 1/20/23 |
Docket Date | 2023-01-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Andrew Campbell |
Docket Date | 2022-12-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michele Paquin |
Docket Date | 2022-12-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Michele Paquin |
Docket Date | 2022-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 11/29/2022 |
Docket Date | 2022-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Probate - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2017-CP-0098 |
Parties
Name | Rocco Oliverio |
Role | Petitioner |
Status | Active |
Name | Lisa Ryan |
Role | Petitioner |
Status | Active |
Name | Margaret Butler |
Role | Petitioner |
Status | Active |
Name | Angela Marino |
Role | Petitioner |
Status | Active |
Name | Lanette Shaw |
Role | Petitioner |
Status | Active |
Name | Richard Oliverio |
Role | Petitioner |
Status | Active |
Representations | Jeffrey S. Bunin |
Name | DEON OLIVERIO |
Role | Petitioner |
Status | Active |
Name | LPL FINANCIAL LLC |
Role | Respondent |
Status | Active |
Name | ESTATE OF JOSEPH A. OLIVERIO |
Role | Respondent |
Status | Active |
Name | Anton R. Oliverio |
Role | Respondent |
Status | Active |
Representations | Stephen M. Dennis, Joseph W. Fleece, III, David C. Sasser, JOHN RICHARD CASKEY |
Name | A.R.O., A CHILD |
Role | Respondent |
Status | Active |
Name | Dane D. Ellis |
Role | Respondent |
Status | Active |
Name | STEPHANIE HERSH |
Role | Respondent |
Status | Active |
Name | ROCCO J. OLIVERIO |
Role | Respondent |
Status | Active |
Name | Rosemarie D. Ellis |
Role | Respondent |
Status | Active |
Name | Daniel Oliverio |
Role | Respondent |
Status | Active |
Name | Hon. Donald C. Barbee, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-03-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-02-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-02-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-02-04 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Anton R. Oliverio |
Docket Date | 2020-02-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ JOINDER IN RESPONSE |
On Behalf Of | Anton R. Oliverio |
Docket Date | 2020-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/15 ORDER |
On Behalf Of | Anton R. Oliverio |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 30 DAYS |
Docket Date | 2020-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 01/10/20 |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-01-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-01-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-01-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APX W/IN 5 DAYS |
Docket Date | 2020-01-10 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D19-2965 |
On Behalf Of | Richard Oliverio |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 18-CA-1243-AXMX |
Parties
Name | Deon Oliverio |
Role | Appellant |
Status | Active |
Name | Richard Oliverio |
Role | Appellant |
Status | Active |
Representations | Jeffrey S. Bunin |
Name | Lanette Shaw |
Role | Appellant |
Status | Active |
Name | Margaret Butler |
Role | Appellant |
Status | Active |
Name | Angela Marino |
Role | Appellant |
Status | Active |
Name | Lisa Ryan |
Role | Appellant |
Status | Active |
Name | Rocco Oliverio |
Role | Appellant |
Status | Active |
Name | LPL FINANCIAL LLC |
Role | Appellee |
Status | Active |
Representations | Joseph W. Fleece, III, Peter B. King, Stephen M. Dennis |
Name | Alyia Rose Oliverio |
Role | Appellee |
Status | Active |
Name | Dane D. Ellis |
Role | Appellee |
Status | Active |
Name | Anton R. Oliverio |
Role | Appellee |
Status | Active |
Name | Rosemarie D. Ellis |
Role | Appellee |
Status | Active |
Name | Daniel Oliverio |
Role | Appellee |
Status | Active |
Name | Hon. Donald C. Barbee, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 4/28 MOT MOOT |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 364 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2020-05-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-04-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LPL Financial, LLC |
Docket Date | 2020-04-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | LPL Financial, LLC |
Docket Date | 2020-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/31 ORDER |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-04-01 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Richard Oliverio |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-03-31 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 4/1 ORDER |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-12-19 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD STEPHEN D. SPIVEY 998140 |
Docket Date | 2019-11-18 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-11-18 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion |
Docket Date | 2019-11-15 |
Type | Mediation |
Subtype | Other |
Description | Other ~ UNOPPOSED MOTION FOR RELIEF FROM ORDER OF REFERRAL TO MEDIATION |
On Behalf Of | LPL Financial, LLC |
Docket Date | 2019-11-13 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-11-12 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AMENDED |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-11-05 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-11-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-11-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-11-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JEFFREY S. BUNIN 0060809 |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-11-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/31 ORDER |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-10-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JOSEPH W. FLEECE, I I I 0301515 |
On Behalf Of | LPL Financial, LLC |
Docket Date | 2019-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/07/19 |
On Behalf Of | Richard Oliverio |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State