Search icon

LPL FINANCIAL LLC

Company Details

Name: LPL FINANCIAL LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2022 (3 years ago)
Organization Date: 15 Nov 2010 (14 years ago)
Authority Date: 16 Aug 2022 (3 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Organization Number: 1226170
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: 4707 EXECUTIVE DRIVE, SAN DIEGO, CA 92121
Place of Formation: CALIFORNIA

Manager

Name Role
Matthew Enyedi Manager
Matthew J. Audette Manager
Dan H. Arnold Manager

Registered Agent

Name Role
CT Corporation System Registered Agent

Filings

Name File Date
Replacement Cert of Auth 2024-02-21
Annual Report 2024-02-21
Registered Agent name/address change 2024-02-21
Revocation of Certificate of Authority 2023-10-04
Certificate of Authority (LLC) 2022-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400168 Other Personal Injury 2024-03-08 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-08
Termination Date 2024-07-24
Section 1441
Sub Section PR
Status Terminated

Parties

Name LAMKIN WEALTH MANAGEMEN,
Role Plaintiff
Name LPL FINANCIAL LLC
Role Defendant

Sources: Kentucky Secretary of State