Search icon

LASALLE INVESTMENT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LASALLE INVESTMENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jun 2004 (21 years ago)
Document Number: F04000003314
FEI/EIN Number 364160747

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

Address: 333 West Wacker Drive Suite 2300, CHICAGO, IL, 60606, US
Mail Address: 333 West Wacker Drive Suite 2300, CHICAGO, IL, 60606, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
TSE ALAN Asst 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
Rackos Demetri J Exec 333 West Wacker Drive Suite 2300, CHICAGO, IL, 60606
RICKETTS MICHAEL Exec 200 E RANDOLPH DRIVE, CHICAGO, IL, 60601
Jasionowski James Vice President 200 EAST RANDOLPH STREET, CHICAGO, IL, 60601
Repp Gordon Graham Exec 333 West Wacker Drive Suite 2300, CHICAGO, IL, 60606
Gabbay Mark Chief Executive Officer 333 West Wacker Drive Suite 2300, CHICAGO, IL, 60606
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 333 West Wacker Drive Suite 2300, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-28 333 West Wacker Drive Suite 2300, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2021-01-06 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000174397 TERMINATED 1000000864660 COLUMBIA 2020-03-16 2030-03-18 $ 520.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2021-01-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State