Search icon

WELLS FARGO VENDOR FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WELLS FARGO VENDOR FINANCIAL SERVICES, 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: 09 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: M15000008106
FEI/EIN Number 941686094

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

Address: 800 WALNUT ST., DES MOINES, IA, 50309, US
Mail Address: 800 WALNUT ST., DES MOINES, IA, 50309, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
O'NEILL DAVID Manager 800 WALNUT ST., DES MOINES, IA, 50309
BARROSO VICTORIA Secretary 800 WALNUT ST., DES MOINES, IA, 50309
COLLIER SCOTT Manager 800 WALNUT ST., DES MOINES, IA, 50309
LEONARD JOHN Manager 800 WALNUT ST., DES MOINES, IA, 50309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003218 IKON FINANCIAL SERVICES EXPIRED 2016-01-08 2021-12-31 - 201 MERRITT 7, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 800 WALNUT ST., DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 2016-04-26 800 WALNUT ST., DES MOINES, IA 50309 -
REGISTERED AGENT NAME CHANGED 2016-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2016-04-18 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC -
LC AMENDMENT 2016-01-08 - -

Court Cases

Title Case Number Docket Date Status
MARRERO, CHAMIZO, MARCER LAW, LP, etc., VS WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, etc., 3D2018-0964 2018-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12576

Parties

Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Eric B. Zwiebel
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2018-06-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 1, 2018.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-08
LC Amendment and Name Change 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State