Entity Name: | ALLSTATE FINANCIAL ADVISORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 2000 |
Business ALEI: | 0652220 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 523150 - Investment Banking and Securities Intermediation |
Business address: | ATTN: Jalisa Hall 151 N 8th Street, Lincoln, NE, 68508, United States |
Mailing address: | ATTN: Jalisa Hall 151 N 8th Street, Suite 450, Lincoln, NE, United States, 68508 |
Mailing jurisdiction address: | ATTN: Jalisa Hall 151 N 8th Street, Suite 450, Lincoln, DE, 68508, United States |
Place of Formation: | DELAWARE |
E-Mail: | jhaqc@allstate.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Eric Stone | Officer | 151 N 8th Street, Suite 450, Lincoln, NE, 68508, United States | 151 N 8th Street, Suite 450, Lincoln, NE, 68508, United States |
John Boudreau | Officer | 151 N 8th Street, Suite 450, Lincoln, NE, 68508-4142, United States | 151 N 8th Street, Suite 450, Lincoln, NE, 68508-4142, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274793 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012151437 | 2024-03-28 | No data | Annual Report | Annual Report | No data |
BF-0011398654 | 2023-03-13 | No data | Annual Report | Annual Report | No data |
BF-0010214978 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
0007204805 | 2021-03-04 | No data | Annual Report | Annual Report | 2021 |
0006816947 | 2020-03-05 | No data | Annual Report | Annual Report | 2020 |
0006453902 | 2019-03-12 | No data | Annual Report | Annual Report | 2019 |
0006171821 | 2018-04-30 | No data | Annual Report | Annual Report | 2018 |
0005828695 | 2017-04-28 | No data | Annual Report | Annual Report | 2017 |
0005551245 | 2016-04-27 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website