Search icon

CETERA FINANCIAL SPECIALISTS LLC

Company Details

Entity Name: CETERA FINANCIAL SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2012 (12 years ago)
Date of dissolution: 06 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: M12000006676
FEI/EIN Number 363120284
Address: 1450 American Lane, 6th Floor, Schaumburg, IL, 60173, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
NEARY JOSEPH D Manager 655 W. Broadway, San Diego, CA, 92101
TAYLOR THOMAS B Manager 200 N. Pacific Coast Hwy, El Segundo, CA, 90245
KRUEGER RONALD D Manager 1450 American Lane, 6th Floor, Schaumburg, IL, 60173

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1450 American Lane, 6th Floor, Suite #600, Schaumburg, IL 60173 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1450 American Lane, 6th Floor, Suite #600, Schaumburg, IL 60173 No data
LC AMENDMENT 2021-07-15 No data No data
LC STMNT OF RA/RO CHG 2018-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1201 HAYS ST, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
MAUREEN LYNCH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOHN PAUL LYNCH, JR. Appellant(s) v. RANDAZZO FILICE, MARCELA FILICE, TRACEY MORGANELLI, NANCY DOWDELL, CETERA FINANCIAL SPECIALISTS, LLC AND JM FAMILY ENTERPRISES, INC. Appellee(s). 6D2023-3727 2023-10-16 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CP-004116

Parties

Name ESTATE OF JOHN P. LYNCH
Role Appellant
Status Active
Name MAUREEN LYNCH
Role Appellant
Status Active
Representations MARIO ROMERO, ESQ., SPIRO J. VERRAS, ESQ., Paul A. Gionis
Name MARCELA FILICE
Role Appellee
Status Active
Name TRACEY MORGANELLI
Role Appellee
Status Active
Name STEVEN LYNCH
Role Appellee
Status Active
Name JM FAMILY ENTERPISES, INC.
Role Appellee
Status Active
Name THOMAS HASS
Role Appellee
Status Active
Name NANCY DOWDELL
Role Appellee
Status Active
Name CETERA FINANCIAL SPECIALISTS LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name RANDAZZO FILICE
Role Appellee
Status Active
Representations MICHAEL C. MARSH, ESQ,, ROBIN D. MERRIMAN, II, ESQ., ADAM J. CRETELLA, ESQ., ZACHARY S. KNOBLOCK, ESQ., BENJAMIN J. BIARD, ESQ., RYAN ROMAN, ESQ., ZACHARY J. GLASER, ESQ., DOUGLAS T. GOULD, ESQ., DAVID ADAMS, ESQ., SHEENA ALLEN, ESQ.

Docket Entries

Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant,, Maureen Lynch, As Personal Representative of The Estate of John Paul Lynch's, motion for oral argument is denied.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RANDAZZO FILICE
Docket Date 2024-06-11
Type Notice
Subtype Notice of Related Case or Issue
Description NOTICE OF RELATED CASE OR ISSUE
On Behalf Of RANDAZZO FILICE
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT, MAUREEN LYNCH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOHN PAUL LYNCH'S, MOTION FOR ORAL ARGUMENT
On Behalf Of MAUREEN LYNCH
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve reply brief is granted to the extent the reply brief is accepted as filed.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Appendix
Description Appendix to the Reply Brief
On Behalf Of MAUREEN LYNCH
Docket Date 2024-05-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MAUREEN LYNCH
Docket Date 2024-04-24
Type Notice
Subtype Notice
Description APPELLEES' NOTICE OF NO OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MAUREEN LYNCH
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of RANDAZZO FILICE
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve her reply brief is granted. The reply brief shall be served on or before April 5, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MAUREEN LYNCH
Docket Date 2024-02-27
Type Notice
Subtype Notice
Description Notice ~ COUNSEL FOR RESPONDENTS RANDAZZO FILICE AND MARCELA FILICE'S NOTICE OF UNAVAILABILITY
On Behalf Of RANDAZZO FILICE
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of RANDAZZO FILICE
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, TRACEY MORGANELLI'S ANSWER BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tracey Morganelli’s motion for extension of time to serve answer brief is granted. Appellee Tracey Morganelli’s answer brief shall be served on or before February 5, 2024.
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of RANDAZZO FILICE
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, TRACEY MORGANELLI's UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2024-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, NANCY DOWDELL
On Behalf Of RANDAZZO FILICE
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES RANDAZZO AND MARCELA FILICE'SANSWER BRIEF TO APPELLANT'S INITIAL BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tracey Morganelli's motion for extension of time to serve answer brief is granted. Appellee Tracey Morganelli's answer brief shall be served on or before January 21, 2024.
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice ~ COUNSEL FOR RESPONDENTS RANDAZZO FILICE AND MARCELA FILICE'S NOTICE OF UNAVAILABILITY
On Behalf Of RANDAZZO FILICE
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDAZZO FILICE
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, TRACEY MORGANELLI's UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, NANCY DOWDELL'S NOTICE OF AGREED EXTENSION OF TIME PURSUANT TO ADMINISTRATIVE ORDER 23-05//28 - AB (NANCY DOWDELL) DUE 1/19/24
On Behalf Of RANDAZZO FILICE
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR AN EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RANDAZZO FILICE
Docket Date 2023-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAUREEN LYNCH
Docket Date 2023-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAUREEN LYNCH
Docket Date 2023-11-21
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 to serve initial is granted. The initial brief shall be served within 14 days from the date of this order.
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAUREEN LYNCH
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDAZZO FILICE
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MAUREEN LYNCH
Docket Date 2023-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2025-01-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
LC Amendment 2021-07-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-11-08
ANNUAL REPORT 2018-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State