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