- Home >
- U.S. >
- Delaware >
- Wilmington
Wells Fargo Clearing Services, LLC
Active Wilmington, DE
(727)796-3866
Wells Fargo Clearing Services, LLC Overview
Wells Fargo Clearing Services, LLC filed as a Foreign Limited Liability in the State of Florida on Tuesday, June 3, 2003 and is approximately twenty-one years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Wells Fargo Clearing Services, LLC
Network Visualizer
Advertisements
Key People
Who own Wells Fargo Clearing Services, LLC
Name | |
---|---|
Sol Gindi 2 |
President
Manager
Director
|
Julie Caperton |
Manager
Director
Evp
|
David J. Kowach 2 |
Manager
Member
Director
|
Douglas L. Kelly 8 |
Manager
Chairman
CFO
Manager
Member
Secretary
Director
Vice President
Managing Director
|
Daniel J. Ludeman 2 |
Manager
President
Manager
|
Robert L. Bagby 1 |
Manager
President
|
Brand Meyer 4 |
Manager
Director
Member
|
John C. Parker 2 |
Manager
Director
|
David R. Hopkins 1 |
Manager
Manager
Member
|
Erik Anthony Karanik 1 |
Manager
|
Mary V. Atkin |
Manager
Manager
|
Darrell Cronk |
Manager
|
Michael Liersch |
Manager
|
Beverly W. Jackson 42 |
Assist. Secretary
Treasurer
Assistant Secretary
|
Victoria Barroso 8 |
|
Robert L. Bogby |
Chairman
President
CEO
|
Aprille M. Mitchell 39 |
President
Vice President
|
Benjamin F Edwards 111 |
President
|
James E. Hays 2 |
Manager
|
Mary T. Mack 1 |
Manager
|
Stephen E. Cummings 1 |
Manager
|
Peter M. Miller 1 |
Manager
Member
|
W. Barnes Hauptfuhrer |
Manager
|
Carlos F. Bilbao 4 |
Treasurer
|
Raymond J. Kalinowski |
Treasurer
|
Paul Waldman 9 |
Secretary
|
Joseph Porter 2 |
Secretary
Vice President
|
Ronald E. Buesinger |
Secretary
|
Bramd Meyer |
Member
|
Theresa Laplaca 7 |
Senior Vp
|
Thomas H. Martin 1 |
Vice President
|
John Mimmlitz |
Vice President
|
Christopher R. Unnerstall |
Vice President
|
Showing 8 records out of 33
Companies for Wells Fargo Clearing Services, LLC
Wells Fargo Clearing Services, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wachovia Securities Financial Holdings, LLC |
Active
|
Member
|
||
Wachovia Securities Financial Holdings, Ll |
Inactive
|
Managing Member
|
Other Companies for Wells Fargo Clearing Services, LLC
Wells Fargo Clearing Services, LLC is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
A.G. Edwards Mortgage, LLC |
Inactive
|
2006 |
1
|
Manager
|
A. G. Edwards Mortgage, LLC |
Inactive
|
2006 |
1
|
Mmember
|
Known Addresses for Wells Fargo Clearing Services, LLC
100 2nd Ave S
Saint Petersburg, FL 33701
4211 W Boy Scout Blvd
Tampa, FL 33607
101 E Kennedy Blvd
Tampa, FL 33602
1605 Main St
Sarasota, FL 34236
1515 Ringling Blvd
Sarasota, FL 34236
4830 W Kennedy Blvd
Tampa, FL 33609
1100 Peachtree St NE
Atlanta, GA 30309
301 S College St
Charlotte, NC 28202
1701 Rickenbacker Dr
Sun City Center, FL 33573
5801 Pelican Bay Blvd
Naples, FL 34108
Corporate Filings for Wells Fargo Clearing Services, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M03000001809 |
Date Filed: | Tuesday, June 3, 2003 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 820487 |
Date Filed: | Friday, May 26, 1967 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M08000000498 |
Date Filed: | Wednesday, January 30, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 2651806 |
Date Filed: | Wednesday, June 7, 1967 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800931248 |
Date Filed: | Wednesday, January 30, 2008 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800214557 |
Date Filed: | Monday, June 16, 2003 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00527149 |
Date Filed: | Wednesday, May 24, 1967 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200322610030 |
Date Filed: | Friday, August 8, 2003 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 200803310003 |
Date Filed: | Wednesday, January 30, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Terminated |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8415-1984 |
Date Filed: | Monday, December 17, 1984 |
Date Expired: | Thursday, March 21, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6831-1984 |
Date Filed: | Tuesday, October 9, 1984 |
Date Expired: | Tuesday, August 26, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC8121-2003 |
Date Filed: | Wednesday, June 4, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/7/1967 | Legacy Filing | ||
6/7/1967 | Legacy Filing | ||
7/29/1974 | Application For Amended Certificate Of Authority | ||
7/22/1976 | Application For Amended Certificate Of Authority | ||
8/5/1980 | Application For Amended Certificate Of Authority | ||
10/9/1984 | Foreign Qualification | ||
12/17/1984 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Initial List | List of Officers for 1984 to 1985 | |
3/21/1985 | Admin Status Change | CORPORATION CANCELLED DUE TO DUPLICATE FILING WITH CORPORATION #6831-84 | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/3/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/5/1999 | Annual List | ||
11/21/2001 | Annual List | ||
11/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/4/2003 | Application for Foreign Registration | ||
6/16/2003 | Application for Certificate of Authority | ||
6/17/2003 | Initial List | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/21/2003 | Annual List | ||
6/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/25/2005 | Annual List | ||
10/17/2005 | Annual List | ||
5/5/2006 | Annual List | ||
10/20/2006 | Annual List | ||
7/20/2007 | Annual List | ||
10/29/2007 | Annual List | ||
1/30/2008 | Termination of Foreign Entity | ||
2/1/2008 | Application for Foreign Registration | ||
2/1/2008 | Convert In | ||
6/30/2008 | Annual List | ||
11/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/15/2009 | Amendment | ||
6/30/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/9/2009 | Annual List | ||
11/16/2009 | Application for Amended Certificate of Authority | ||
5/19/2010 | Annual List | ||
6/10/2010 | Amended List | ||
9/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/6/2011 | Annual List | ||
6/23/2011 | Amended List | ||
9/20/2011 | Annual List | ||
6/15/2012 | Annual List | ||
9/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/11/2013 | Annual List | ||
9/23/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/25/2014 | Annual List | ||
8/22/2014 | Cancellation | ||
6/30/2015 | Annual List | ||
6/28/2016 | Annual List | ||
11/22/2016 | Application for Amended Registration | ||
11/29/2016 | Amendment | ||
4/25/2017 | Certificate of Assumed Business Name | ||
6/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Wells Fargo Clearing Services, LLC
Serial Number:
78258311
Drawing Code: 1000
|
|
Serial Number:
78653210
Drawing Code: 4000
|
|
Serial Number:
78365390
Drawing Code: 3000
|
|
Serial Number:
78365393
Drawing Code: 3000
|
|
Serial Number:
78365399
Drawing Code: 2000
|
|
Serial Number:
78365388
Drawing Code: 3000
|
|
Serial Number:
78449415
Drawing Code: 4000
|
|
Serial Number:
78292777
Drawing Code: 1000
|
|
Serial Number:
75053417
Drawing Code:
|
|
Serial Number:
74453020
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wells Fargo Clearing Services, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wells Fargo Clearing Services, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 2nd Ave S Saint Petersburg, FL 33701
4211 W Boy Scout Blvd Tampa, FL 33607
101 E Kennedy Blvd Tampa, FL 33602
1605 Main St Sarasota, FL 34236
1515 Ringling Blvd Sarasota, FL 34236
4830 W Kennedy Blvd Tampa, FL 33609
1100 Peachtree St NE Atlanta, GA 30309
301 S College St Charlotte, NC 28202
1701 Rickenbacker Dr Sun City Center, FL 33573
5801 Pelican Bay Blvd Naples, FL 34108
These addresses are known to be associated with Wells Fargo Clearing Services, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
2003
Foreign Limited Liability
FL
1967
Foreign for Profit Corporation
FL
2008
Foreign Limited Liability
TX
1967
Foreign For-Profit Corporation
TX
2008
Foreign Limited Liability Company (LLC)
TX
2003
Foreign Limited Liability Company (LLC)
CA
1967
Statement & Designation By Foreign Corporation
CA
2003
Foreign
CA
2008
Foreign
NV
1984
Foreign Corporation