Name: | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 09 Oct 2015 (9 years ago) |
Financial Date End: | 31 Oct 2025 |
Entity Number: | 477565 |
Place of Formation: | CALIFORNIA |
File Number: | 477565 |
Principal Address: | 800 WALNUT ST DES MOINES, IA 50309 |
Mailing Address: | 800 WALNUT ST DES MOINES, IA 50309-3605 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SCOTT COLLIER | Manager | 600 S 4TH ST, MINNEAPOLIS, MN 55415 | 2023-10-05 | 2023-10-05 |
DAVID M. O'NEILL | Manager | 1738 BASS RD, MACON, GA 31210 | 2023-10-05 | No data |
LYNN DURNING | Manager | 10 S. WACKER DRIVE, CHICAGO, IL 60606 | 2021-10-22 | 2023-10-05 |
JAMES DORE | Manager | 125 HIGH STREET, BOSTON, MA 02110 | 2020-10-15 | 2021-10-22 |
DAVID O'NEILL | Manager | 800 WALNUT ST, DES MOINES, IA 50309-3605 | 2024-10-04 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005928051 | 2024-10-04 |
Annual Report | 0005432754 | 2023-10-05 |
Annual Report | 0004923665 | 2022-09-23 |
Registered Agent Name/Address Change (mass change) | 0004640155 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004465733 | 2021-10-29 |
Annual Report | 0004458368 | 2021-10-22 |
Annual Report | 0004034736 | 2020-10-15 |
Annual Report | 0003619464 | 2019-09-11 |
Annual Report | 0002995394 | 2018-09-20 |
Annual Report | 0002995392 | 2017-10-04 |
Date of last update: 20 Feb 2025
Sources: Idaho Secretary of State