Search icon

LENDLEASE (US) CONSTRUCTION INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LENDLEASE (US) CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENDLEASE (US) CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 1925 (100 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: 100745
FEI/EIN Number 56-0315630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Park Avenue, 9th Floor, New York, NY, 10166, US
Mail Address: 200 Park Avenue, 9th Floor, New York, NY, 10166, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LENDLEASE (US) CONSTRUCTION INC., MISSISSIPPI 683588 MISSISSIPPI
Headquarter of LENDLEASE (US) CONSTRUCTION INC., RHODE ISLAND 000044517 RHODE ISLAND
Headquarter of LENDLEASE (US) CONSTRUCTION INC., ALABAMA 000-854-548 ALABAMA
Headquarter of LENDLEASE (US) CONSTRUCTION INC., NEW YORK 1166945 NEW YORK
Headquarter of LENDLEASE (US) CONSTRUCTION INC., MINNESOTA 283fac03-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LENDLEASE (US) CONSTRUCTION INC., KENTUCKY 0149222 KENTUCKY
Headquarter of LENDLEASE (US) CONSTRUCTION INC., COLORADO 19871561624 COLORADO
Headquarter of LENDLEASE (US) CONSTRUCTION INC., IDAHO 240590 IDAHO
Headquarter of LENDLEASE (US) CONSTRUCTION INC., ILLINOIS CORP_53492401 ILLINOIS

Key Officers & Management

Name Role Address
Eastman Matt Exec 111 Sutter Street, San Francisco, CA, 94104
Hoffman Peter Treasurer 200 Park Avenue, New York, NY, 10166
Hengel Joshua V Vice President 200 Park Avenue, New York, NY, 10166
Harvat Christian Vice President 1201 Demonbreun St., Nashville, TN, 32703
Weyman Ross Seni 30 South Wacker Dr., Chicago, IL, 60606
Cowan Heath Vice President 30 S. Wacker Drive, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 200 Park Avenue, 9th Floor, New York, NY 10166 -
CHANGE OF MAILING ADDRESS 2024-04-08 200 Park Avenue, 9th Floor, New York, NY 10166 -
NAME CHANGE AMENDMENT 2016-05-13 LENDLEASE (US) CONSTRUCTION INC. -
NAME CHANGE AMENDMENT 2011-03-28 LEND LEASE (US) CONSTRUCTION INC. -
AMENDMENT 2009-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2007-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000066799
REGISTERED AGENT NAME CHANGED 2002-03-21 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-02-15 BOVIS LEND LEASE, INC. -
NAME CHANGE AMENDMENT 1997-12-31 BOVIS CONSTRUCTION CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
Name Change 2016-05-13
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State