Search icon

CETERA INVESTMENT ADVISERS LLC - Florida Company Profile

Company Details

Entity Name: CETERA INVESTMENT ADVISERS 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: 11 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: M13000000240
FEI/EIN Number 363258176

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

Address: 1450 American Lane, Suite 650, Schaumburg, IL, 60173, US
Mail Address: 2301 Rosecrans Ave, Suite 5100, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Taylor Thomas B Manager 200 N. Pacific Coast Hwy, El Segundo, CA, 90245
Gooley Thomas A Manager 1450 American Lane, Schaumburg, IL, 60173
Neary Joseph D Manager 655 W. Broadway, San Diego, CA, 92101
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010722 FIRST ALLIED ADVISORY SERVICES ACTIVE 2021-01-21 2026-12-31 - 200 N PACIFIC COAST HWY, SUITE 1200, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1450 American Lane, Suite 650, Schaumburg, IL 60173 -
CHANGE OF MAILING ADDRESS 2024-04-23 1450 American Lane, Suite 650, Schaumburg, IL 60173 -
LC AMENDMENT 2021-07-13 - -
LC STMNT OF RA/RO CHG 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
LC Amendment 2021-07-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-11-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State