Search icon

JONES LANG LASALLE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: JONES LANG LASALLE AMERICAS, 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: 21 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: F97000002688
FEI/EIN Number 364160760

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: MARYLAND

Key Officers & Management

Name Role Address
O'BRIEN GREGORY President 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
TSE ALAN Secretary 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
CLEVELAND GABRIELA F Assistant 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
JASIONOWSKI JAMES S ASSI 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
HURLEY KAREN ASSI 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
TOMSOVIC ROBERT ASSI 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-04-21 200 EAST RANDOLPH DRIVE, CHICAGO, IL 60601 -
NAME CHANGE AMENDMENT 1999-03-26 JONES LANG LASALLE AMERICAS, INC. -

Court Cases

Title Case Number Docket Date Status
MARGERY GLICKMAN and FRED GLICKMAN, VS KINDRED HOSPITALS EAST, LLC, etc., et al., 3D2019-1597 2019-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8521

Parties

Name Margery Glickman
Role Appellant
Status Active
Representations RACHEL WAGNER FURST, ALEX ARTEAGA-GOMEZ, ANDREW B. YAFFA
Name Fred Glickman
Role Appellant
Status Active
Name NOR-SEG SECRUITY SERVICES, INC.
Role Appellee
Status Active
Name KINDRED HEALTHCARE, INC.
Role Appellee
Status Active
Name JONES LANG LASALLE AMERICAS, INC.
Role Appellee
Status Active
Name KINDRED HEALTHCARE OPERATING, INC.
Role Appellee
Status Active
Name KINDRED HOSPITALS EAST, L.L.C.
Role Appellee
Status Active
Representations JOEL D. ADLER, RICHARD M. SEBEK, Ezequiel Lugo, ROSEMARY B. WILDER, PAUL D. BREITNER, PETER J. OPPENHEIMER
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Nor-Seg Security Services, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellees Kindred Healthcare Operating, Inc., and Kindred Hospitals East, L.L.C., d/b/a Kindred Hospital – South Florida – Coral Gables’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-09-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Margery Glickman
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(NOR-SEG SECURITY SERVICES, INC) 30 days to 4/30/20
Docket Date 2020-09-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 10, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Margery Glickman
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Margery Glickman
Docket Date 2020-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Motion to Exceed Page Limitation in Reply Brief is granted as stated in the Motion.
Docket Date 2020-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO EXCEED PAGE LIMITATION IN REPLYBRIEF
On Behalf Of Margery Glickman
Docket Date 2020-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for Extension of Time to file the reply brief is granted to and including August 6, 2020, with no further extensions allowed.
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO APPELLEES' ANSWER BRIEFS
On Behalf Of Margery Glickman
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO NOR-SEG SECURITY SERVICES, INC.'S MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of Margery Glickman
Docket Date 2020-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ NOR-SEG SECURITY SERVICES, INC., MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO KINDRED HOSPITALS EAST, L.L.C. D/B/A KINDRED HOSPITAL - SOUTH FLORIDA - CORAL GABLES' MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of Margery Glickman
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, JONES LANG LASALLE AMERICAS, INC.
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ KINDRED HEALTHCARE OPERATING, INC., AND KINDRED HOSPITALS EAST, L.L.C., d/b/a KINDRED HOSPITAL - SOUTH FLORIDA - CORAL GABLES'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 (LUGO EZEQUIEL) days to 6/15/20
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF JOINT AGREEMENT FOR EXTENSION OF TIME
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB ( BREITNER, PAUL ) 31 days to 6/01/20
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-( JONES LANG LASALLE) 30 days to 5/01/20
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Margery Glickman
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Margery Glickman
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 2/28/20
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 2/14/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME FOR FILING OF INITIAL BRIEF
On Behalf Of Margery Glickman
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 1/31/20
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING OF INITIAL BRIEF
On Behalf Of Margery Glickman
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ October 30, 2019, Unopposed Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2019-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Margery Glickman
Docket Date 2019-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-28
Type Notice
Subtype Notice
Description Notice of Entry of Order
Docket Date 2019-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' unopposed motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2019-10-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' UNOPPOSED MOTION TOEXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of Margery Glickman
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellants' unopposed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-09-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Margery Glickman
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Kindred Hospitals East, L.L.C.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Margery Glickman
Docket Date 2019-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PIPESTONE PROPERTY SERVICES, LLC. VS PAULETTE EDWARDS et. al 4D2017-3635 2017-11-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-019592 (13)

Parties

Name PIPESTONE PROPERTY SERVICES, LLC.
Role Appellant
Status Active
Representations Seth R. Goldberg, Diane H. Tutt
Name JONES LANG LASALLE AMERICAS, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name NATIONAL CORE SERVICES CORP.
Role Appellee
Status Active
Name GROUNDS GROUP LANSCAPING
Role Appellee
Status Active
Name PAULETTE EDWARDS
Role Appellee
Status Active
Representations STUART NELSON, ALEXANDRA A LANGMO, Joseph N. Nusbaum, ANGELA MARIE MANY, Gregory S. Glasser, Ivan D. Solari, Stephen J. Poljak, Scott S. Warburton, MARC C. BROTMAN, Vincent F. Vaccarella
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 6, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's August 6, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-07-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 5, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 4, 2018 motion to continue abatement of appeal is granted and this appeal is held in abeyance for an additional thirty (30) days.
Docket Date 2018-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE ABATEMENT OF APPEAL
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant’s May 1, 2018 motion to abate appeal is granted and this appeal is held in abeyance for thirty (30) days from the date of this order.
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within seventy (70) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 11, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULETTE EDWARDS
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIPESTONE PROPERTY SERVICES, LLC.
ROBERT F. THOMPSON VS JONES LANG LASALLE AMERICAS, INC. 5D2015-4063 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-8131-O

Parties

Name ROBERT F. THOMPSON
Role Appellant
Status Active
Representations THOMAS ANDREW PLAYER, Michael Brady Scoma
Name JONES LANG LASALLE AMERICAS, INC.
Role Appellee
Status Active
Representations HOWARD A. STONE, Rosemary B. Wilder
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT F. THOMPSON
Docket Date 2017-01-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/26
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JONES LANG LASALLE AMERICAS, INC
Docket Date 2016-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONES LANG LASALLE AMERICAS, INC
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/15 IB ACCEPTED.
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-05-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/19
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/22 ORDER IS WITHDRAWN AS ROA HAS BEEN TRANSMITTED
Docket Date 2016-03-22
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AA W/I 10 DAY RESPOND TO 3/3 NOTICE
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (310 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-03-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/5
On Behalf Of ROBERT F. THOMPSON
Docket Date 2016-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-03-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-01-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/21 ORDER IS DISCHARGED
Docket Date 2015-12-29
Type Response
Subtype Response
Description RESPONSE ~ PER 12/21 ORDER
On Behalf Of ROBERT F. THOMPSON
Docket Date 2015-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2015-12-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rosemary B. Wilder 442615
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-11-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/15
On Behalf Of ROBERT F. THOMPSON

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-06-09
Amendment 2021-05-24
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2021-01-04
AMENDED ANNUAL REPORT 2020-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346624364 0418800 2023-04-11 1900 NW 132ND PL, MIAMI, FL, 33182
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-11
Case Closed 2024-01-09

Related Activity

Type Inspection
Activity Nr 1637722
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2023-06-02
Abatement Due Date 2023-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-09-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about May 17th , 2023, at 1900 Northwest 132nd Place, Miami, Florida, the information contained in Appendix D to 29 CFR 1910.134 was not provided to an employee who voluntary used a respirator while removing dust from conveyor belts.
345879159 0420600 2022-04-06 17030 MENTMORE BLVD., LAND O LAKES, FL, 34638
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-04-06
Emphasis N: AMPUTATE
Case Closed 2022-09-22

Related Activity

Type Inspection
Activity Nr 1587443
Safety Yes
345667026 0420600 2021-12-01 2841 ACCESS ROAD, DAVENPORT, FL, 33897
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-12-01
Case Closed 2022-03-25

Related Activity

Type Referral
Activity Nr 1836939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-02-24
Abatement Due Date 2022-03-22
Current Penalty 8204.4
Initial Penalty 13674.0
Final Order 2022-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a. On or about November 24, 2021, an employee was working from atop an A-Frame ladder, while performing repairs on a water heater, during which time the employee did not utilize, nor had the employer developed, documented and utilized procedures for the control of hazardous energy; therefore exposing the employee to electrical, thermal burn and fall hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2022-02-24
Abatement Due Date 2022-03-22
Current Penalty 8204.4
Initial Penalty 13674.0
Final Order 2022-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and Control: a. On or about November 24, 2021, an employee was working from atop an A-Frame ladder, while performing repairs on a water heater, during which the employer did not provide the authorized employee, instruction/ training in the recognition of applicable hazardous energy sources, nor training on the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control; therefore exposing the employee to electrical, thermal burn and fall hazards.
344115852 0419700 2019-06-27 740 GREELAND AVE. ATT DATABASE FACILITY, JACKSONVILLE, FL, 32221
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-27
Emphasis L: FALL
Case Closed 2019-08-16

Related Activity

Type Referral
Activity Nr 1469242
Safety Yes
310208996 0418800 2006-08-15 1200 N FEDERAL HWY, BOCA RATON, FL, 33432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-15
Case Closed 2006-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State