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 |
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 | - |
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 |
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 | - |
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