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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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