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 |
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 | - |
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 | - |
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 |
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