Lpl Financial LLC Overview
Lpl Financial LLC filed as a Foreign Limited-Liability Company in the State of Nevada on Tuesday, May 16, 1978 and is approximately forty-six years old, according to public records filed with Nevada Secretary 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
Lpl Financial LLC
Network Visualizer
Advertisements
Key People
Who own Lpl Financial LLC
Name | |
---|---|
Dan Arnold 11 |
President
Manager
Member
Managing Member
Secretary
|
Matthew Audette 1 |
Manager
Chief Financial Officer
|
Gregory M. Woods 3 |
Manager
|
Michelle Oroschakoff 1 |
Manager
Member
Director
Other
|
Matt Enyedi |
Manager
|
Mark S. Casady 10 |
Chief Executive Officer
CEO
Manager
Managing Member
Director
Member
|
Robert L. Moore 4 |
President
Manager
Managing Member
Director
Member
|
Stephanie L. Brown 8 |
Manager
Managing Member
Secretary
|
David Bergers 1 |
Manager
Director
Member
General Counsel
|
Tom Lux |
Manager
Treasurer
|
Michelle Oroschakaff |
Manager
|
Thomas Gooley |
Manager
Member
|
Esther M. Stearns 3 |
Managing Member
|
Gregory M. Woods 2 |
Managing Member
Secretary
|
Gregory Cornick 2 |
Treasurer
|
Mimi Carsley 1 |
Treasurer
|
Charles Maher |
Treasurer
Director
|
Esther Steams 1 |
Member
|
Mark Helliker |
Governing Person
|
Showing 8 records out of 19
Companies for Lpl Financial LLC
Lpl Financial 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 |
---|---|---|---|---|
Lpl Holdings, Inc. |
Active
|
1996 |
2
|
NonMM
|
Lpl Holdigns Inc |
Inactive
|
Managing Member
|
Known Addresses for Lpl Financial LLC
1 Beacon St
Boston, MA 02108
75 State St
Boston, MA 02109
800 Boylston St
Boston, MA 02199
75 Federal St
Boston, MA 02110
9785 Towne Centre Dr
San Diego, CA 92121
4828 Parkway Plaza Blvd
Charlotte, NC 28217
2810 Coliseum Centre Dr
Charlotte, NC 28217
4747 Executive Dr
San Diego, CA 92121
12141 Charbono St
San Diego, CA 92131
Corporate Filings for Lpl Financial LLC
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5704106 |
Date Filed: | Friday, December 31, 1982 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M11000000644 |
Date Filed: | Tuesday, February 8, 2011 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 201031910046 |
Date Filed: | Monday, November 15, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C2422-1978 |
Date Filed: | Tuesday, May 16, 1978 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/16/1978 | Foreign Qualification | ||
7/10/1978 | Initial List | ||
5/3/1979 | Registered Agent Change | JOHN K. STIRTON, JR. ROOM 6 300 W. UTAH AVE. LAS VEGAS NV 89102 | |
5/21/1979 | Annual List | ||
12/6/1979 | Registered Agent Address Change | ROBERT R. RITZMAN SUITE 306 4045 SO. SPENCER ST LAS VEGAS NV | |
12/11/1979 | Registered Agent Address Change | ROBERT R. RITZMAN SUITE 116 3100 W. SAHARA LAS VEGAS NV 89101 | |
6/12/1980 | Annual List | ||
6/12/1980 | Registered Agent Address Change | ROBERT R. RITZMAN 3100 W. SAHARA #116 LAS VEGAS NV | |
4/13/1981 | Annual List | ||
4/13/1982 | Annual List | ||
4/13/1982 | Registered Agent Address Change | ROBERT R. RITZMAN #300 2770 S. MARYLAND PARKWAY LAS VEGAS NV 89102 | |
12/31/1982 | Application for Certificate of Authority | ||
5/20/1983 | Annual List | ||
7/18/1983 | Registered Agent Change | ROBERT R. RITZMAN SUITE 1100 101 CONVENTION CENTER DR LAS VEGAS NV 89109 | |
4/17/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/26/1985 | Annual List | ||
6/3/1986 | Annual List | ||
4/15/1987 | Annual List | ||
4/12/1988 | Annual List | ||
4/6/1989 | Annual List | ||
5/8/1990 | Annual List | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/11/1991 | Amendment | CERTIFIED COPY OF AGREEMENT OF MERGER MERGING LINSCO FINANCIAL GROUP, INC., A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. CHANGING NAME OF SUR- VIVOR IN MERGER. DMF PRIVATE LEDGER FINANCIAL SERVICES, INCORPORATED DMFBH(_^ 001 | |
4/9/1991 | Annual List | ||
4/13/1992 | Annual List | ||
1/13/1994 | Annual List | ||
4/14/1994 | Annual List | ||
5/10/1995 | Annual List | ||
5/30/1996 | Annual List | ||
6/4/1997 | Annual List | ||
8/22/1997 | Application For Amended Certificate Of Authority | ||
6/8/1998 | Annual List | ||
5/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/30/2000 | Annual List | ||
5/22/2001 | Annual List | ||
6/5/2001 | Annual List | ||
5/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/16/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/17/2008 | Application for Amended Certificate of Authority | ||
1/17/2008 | Certificate of Assumed Business Name | ||
1/22/2008 | Amendment | ||
1/22/2008 | Miscellaneous | ||
4/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Amendment to Registration - Conversion or Merger | ||
3/1/2011 | Annual List | 11-12 | |
6/28/2011 | Application for Foreign Registration | ||
6/28/2011 | Convert In | ||
6/28/2011 | Initial List | ||
6/28/2011 | Miscellaneous | ||
6/28/2011 | Miscellaneous | ||
1/9/2012 | Amended List | ||
7/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/15/2015 | Annual List | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/11/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/24/2018 | Annual List | ||
4/9/2019 | Annual List | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Lpl Financial LLC
Serial Number:
86501811
Drawing Code: 4000
|
|
Serial Number:
86794494
Drawing Code: 4000
|
|
Serial Number:
86340713
Drawing Code: 4000
|
|
Serial Number:
77700247
Drawing Code: 4000
|
|
Serial Number:
77313189
Drawing Code: 3000
|
|
Serial Number:
77497269
Drawing Code: 4000
|
|
Serial Number:
74351207
Drawing Code:
|
|
Serial Number:
85571231
Drawing Code: 4000
|
|
Serial Number:
85789603
Drawing Code: 4000
|
|
Serial Number:
76529181
Drawing Code: 4000
|
Advertisements
Sources
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Lpl Financial 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 Lpl Financial 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
9
Known Addresses
1 Beacon St Boston, MA 02108
75 State St Boston, MA 02109
800 Boylston St Boston, MA 02199
75 Federal St Boston, MA 02110
9785 Towne Centre Dr San Diego, CA 92121
4828 Parkway Plaza Blvd Charlotte, NC 28217
2810 Coliseum Centre Dr Charlotte, NC 28217
4747 Executive Dr San Diego, CA 92121
12141 Charbono St San Diego, CA 92131
These addresses are known to be associated with Lpl Financial LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records