Search icon

JONES LANG LASALLE AMERICAS, INC.

Company Details

Entity Name: JONES LANG LASALLE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, US
Mail Address: 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, US
Place of Formation: MARYLAND

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
O'BRIEN GREGORY President 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601

Secretary

Name Role Address
TSE ALAN Secretary 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601

Assistant

Name Role Address
CLEVELAND GABRIELA F Assistant 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601

ASSI

Name Role Address
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

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-04 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2010-04-21 200 EAST RANDOLPH DRIVE, CHICAGO, IL 60601 No data
NAME CHANGE AMENDMENT 1999-03-26 JONES LANG LASALLE AMERICAS, INC. No data

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
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 Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/15
On Behalf Of ROBERT F. THOMPSON
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State