Search icon

LPL FINANCIAL LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Enyedi Matt Manager 4707 Executive Drive, San Diego, CA, 92121

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001062

Parties

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
RICHARD OLIVERIO, ANGELA MARINO, DEON OLIVERO, ROCCO OLIVERIO, LANETTE SHAW, LISA RYAN, AND MARGARET BUTLER VS ANTON R. OLIVERIO, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSEPH A. OLIVERIO, DANIEL OLIVERIO, INDIVIDUALLY AND AS PARENT AND NATURAL GUARDIAN OF A.R.O., A CHILD, ROSEMARIE ELLIS 5D2020-0087 2020-01-10 Closed
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
RICHARD OLIVERIO, ANGELA MARINO, DEON OLIVERO, ROCCO OLIVERIO, LANETTE SHAW, LISA RYAN, AND MARGARET BUTLER VS ANTON R. OLIVERIO, DANIEL L. OLIVERIO, ROSEMARIE D. ELLIS, DANE D. ELLIS, ALYIA ROSE OLIVERIO AND LPL FINANCIAL, LLC 5D2019-2965 2019-10-10 Closed
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

Documents

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