Search icon

JONES LANG LASALLE BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: JONES LANG LASALLE BROKERAGE, 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: 20 Aug 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: F08000003668
FEI/EIN Number 26-0348058

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

Address: 200 East Randolph Drive, Chicago, IL, 60601, US
Mail Address: 200 East Randolph Drive, Chicago, IL, 60601, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
O'Brien Gregory Chief Executive Officer 200 East Randolph Drive, Chicago, IL, 60601
Tse Alan K. Secretary 200 East Randolph Drive, Chicago, IL, 60601
Gates John President 200 East Randolph Drive, Chicago, IL, 60601
Hawke Benjamin E. Director 200 East Randolph Drive, Chicago, IL, 60601
Jasionowski James Director 200 East Randolph Drive, Chicago, IL, 60601
Bates Vernita Brok 200 East Randolph Drive, Chicago, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 200 East Randolph Drive, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2022-04-14 200 East Randolph Drive, Chicago, IL 60601 -
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 -
MERGER 2011-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000110771
AMENDMENT 2008-09-26 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2021-01-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State