Defendant Name: LPL Financial LLC

Defendant Type: Subsidiary of Public Company
Public Company Parent: LPL Financial Holdings Inc.
SIC Code: 9999
CUSIP: 50212V10

Document Reference: 34-102008

Document Details

Legal Case Name In the Matter of LPL Financial LLC
Document Name Order Instituting Administrative and Cease-and-desist Proceedings, Pursuant to Sections 15(b) and 21C of the Securities Exchange Act of 1934 and Section 203(e) of the Investment Advisers Act of 1940, Making Findings, and Imposing Remedial Sanctions and a Cease-and-desist Order
Document Date 20-Dec-2024
Document Format Administrative Proceeding
File Number 3-22374
Allegation Type Broker Dealer
Document Summary On December 20, 2024, the SEC instituted settled administrative and cease-and-desist proceedings against LPL Financial LLC, stating: "These proceedings arise out of Respondent’s failure to submit to the Commission complete and accurate data in response to Commission staff electronic blue sheets (“EBS”) requests, resulting in the reporting of EBS that were incomplete or deficient."

Disgorgement & Penalty Information

Resolutions
Cease and Desist Order
Censured
Cooperation Before the Resolution
Remedial Acts or Efforts Before the Resolution
Self Reporting to SEC
Monetary Penalties:

Civil Penalty

Individual:     $900,000.00 Shared:    

Related Documents:

2024-207_3-22374 20-Dec-2024 Press Release--Administrative Proceeding
Wells Fargo and LPL Financial Charged for Submitting Deficient Trading Data to SEC
On December 20, 2024, the SEC "today announced settled charges against . . . LPL Financial LLC for failing to provide complete and accurate securities trading information, known as blue sheet data, to the SEC. . . . LPL . . . agreed to pay a $900,000 civil penalty to resolve the SEC's charges."