Search icon

AVISON YOUNG - PROPERTY MANAGEMENT (USA), LLC - Florida Company Profile

Branch

Company Details

Entity Name: AVISON YOUNG - PROPERTY MANAGEMENT (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Sep 2012 (12 years ago)
Branch of: AVISON YOUNG - PROPERTY MANAGEMENT (USA), LLC, ILLINOIS (Company Number LLC_04060628)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: M12000005327
FEI/EIN Number 80-0848993

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

Address: 1 South Wacker Drive, Suite 3000, Chicago, IL, 60606, US
Mail Address: 1 South Wacker Drive, Suite 3000, Chicago, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
AVISON YOUNG - FLORIDA, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128874 AVISON YOUNG ACTIVE 2022-10-14 2027-12-31 - 500 WEST CYPRESS CREEK ROAD, STE 350, FORT LAUDERDALE, FL, 33309
G12000113066 AVISON YOUNG EXPIRED 2012-11-26 2017-12-31 - 515 EAST LAS OLAS BOULEVARD, SUITE 400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1 South Wacker Drive, Suite 3000, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-04 1 South Wacker Drive, Suite 3000, Chicago, IL 60606 -
LC STMNT OF RA/RO CHG 2014-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 1200 SOUTH PINE ISLAND ROAD, PLANTATIONE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State