Search icon

LEGAT ARCHITECTS, INC.

Branch

Company Details

Entity Name: LEGAT ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Apr 2019 (6 years ago)
Branch of: LEGAT ARCHITECTS, INC., ILLINOIS (Company Number CORP_51888162)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: F19000001817
FEI/EIN Number 36-3003268
Address: 549 W. Randolph Street, Suite 602, CHICAGO, IL 60661
Mail Address: 549 W. Randolph Street, Suite 602, CHICAGO, IL 60661
Place of Formation: ILLINOIS

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
HAUG, THEODORE O Director 1125 TRI STATE PKWY, STE 175, Suite 730 GURNEE, IL 60031
DeSimone, Jr., Berardo J. Director 2015 SPRING RD, STE 175, OAK BROOK, IL 60523
Lundeen, Michael J. Director 549 W. Randolph Street, Suite 602 CHICAGO, IL 60661
Jeffrey, Sandberg K. Director 1515 5th Ave, Suite 108 Moline, IL 61265
Robert , Wroble W. Director 2015 Spring Road, Suite 175 Oak Brook, IL 60523
Mathew, Saon D Director 2015 Spring Road, Suite 175 Oak Brook, IL 60523
Wiese, Zachery R Director 549 W. Randolph Street, Suite 602 CHICAGO, IL 60661
Randall, Robin R Director 2015 Spring Road, Suite 175 Oak Brook, IL 60523
Quigley, Adam K Director 549 W. Randolph Street, Suite 602 CHICAGO, IL 60661

President

Name Role Address
DeSimone, Jr., Berardo J. President 2015 SPRING RD, STE 175, OAK BROOK, IL 60523

Secretary

Name Role Address
Lundeen, Michael J. Secretary 549 W. Randolph Street, Suite 602 CHICAGO, IL 60661

Vice President

Name Role Address
Jeffrey, Sandberg K. Vice President 1515 5th Ave, Suite 108 Moline, IL 61265

Chairman

Name Role Address
Robert , Wroble W. Chairman 2015 Spring Road, Suite 175 Oak Brook, IL 60523

Treasurer

Name Role Address
Susan, Jahn M. Treasurer 1125 TRI-STATE PARKWAY, SUITE 730 GURNEE, IL 60031

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-16 REGISTERED AGENTS INC No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 549 W. Randolph Street, Suite 602, CHICAGO, IL 60661 No data
CHANGE OF MAILING ADDRESS 2020-01-20 549 W. Randolph Street, Suite 602, CHICAGO, IL 60661 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
Foreign Profit 2019-04-09

Date of last update: 17 Jan 2025

Sources: Florida Department of State