Search icon

RWT Financial, LLC

Company Details

Name: RWT Financial, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 17 Jun 2014 (11 years ago)
Business ID: 1043432
State of Incorporation: MISSISSIPPI
Principal Office Address: 184 Shuman Blvd, Ste 520Naperville, IL 60563

Agent

Name Role Address
Vcorp Agent Services, Inc. Agent 645 Lakeland East Drive, Suite 101, Flowood, MS 39232

Manager

Name Role Address
Andrew Stone Manager 1 Bevedere Place, Suite 300, Mill Valley, CA 94941
Christopher Abate Manager 1 Bevedere Place, Suite 300, Mill Valley, CA 94941
Shoshone Stern Manager 1 Belvedere Place, Suite 300, Mill Valley, CA 94941
Christine Galloy Manager 184 Shuman Blvd, Suite 520, Naperville, IL 60563
John Isbrandtsen Manager 1 Belvedere Place Suite 300, Mill Valley, CA 94941
Shawnda Merriman Manager 1 Belvedere Place, Suite 300, Mill Valley, CA 94941
Eric Anderson Manager 1 Belvedere Place, Suite 300, Mill Valley, CA 94941

Secretary

Name Role Address
Andrew Stone Secretary 1 Bevedere Place, Suite 300, Mill Valley, CA 94941

President

Name Role Address
Christopher Abate President 1 Bevedere Place, Suite 300, Mill Valley, CA 94941
Carlen A. Graham President One Belvedere Place, Ste 300, Mill Valley, CA 94941

Vice President

Name Role Address
Shoshone Stern Vice President 1 Belvedere Place, Suite 300, Mill Valley, CA 94941
Christine Galloy Vice President 184 Shuman Blvd, Suite 520, Naperville, IL 60563
Shawnda Merriman Vice President 1 Belvedere Place, Suite 300, Mill Valley, CA 94941
Eric Anderson Vice President 1 Belvedere Place, Suite 300, Mill Valley, CA 94941

Treasurer

Name Role Address
John Isbrandtsen Treasurer 1 Belvedere Place Suite 300, Mill Valley, CA 94941

Member

Name Role Address
Collin L. Cochrane Member 1 Belvedere Place, Suite 300, Mill Valley, CA 94941

Filings

Type Status Filed Date Description
Withdrawal Filed 2024-04-10 Withdrawal For RWT Financial, LLC
Annual Report LLC Filed 2023-04-14 Annual Report For RWT Financial, LLC
Annual Report LLC Filed 2022-04-20 Annual Report For RWT Financial, LLC
Annual Report LLC Filed 2021-04-15 Annual Report For RWT Financial, LLC
Annual Report LLC Filed 2020-04-29 Annual Report For RWT Financial, LLC
Amendment Form Filed 2019-11-19 Amendment For RWT Financial, LLC
Annual Report LLC Filed 2019-04-04 Annual Report For RWT Financial, LLC
Annual Report LLC Filed 2018-03-07 Annual Report For RWT Financial, LLC
Registered Agent Change of Address Filed 2017-09-29 Agent Address Change For Vcorp Agent Services, Inc.
Annual Report LLC Filed 2017-03-08 Annual Report For RWT Financial, LLC

Date of last update: 11 Jan 2025

Sources: Mississippi Secretary of State