53

Real Estate and Rental and Leasing

The Real Estate and Rental and Leasing industry involves renting, leasing, or managing real estate properties, including residential, commercial, and industrial spaces, as well as facilitating property sales and related services.

1657
Total layoffs since
2020
72
Total notices since
2020

More WARN Notices in

Real Estate and Rental and Leasing

View All Notices
Company
Jones Lang LaSalle Americas Inc.

Jones Lang LaSalle Americas Inc.

Not Available

Affected Workers
70
Notice Date
4/15/2025
Effective Date
6/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3923 B Street Stockton CA 95206
Region
Sign up for free to unhide address info
JOLACA250415
New
Company
Jones Lang LaSalle Americas Inc.

Jones Lang LaSalle Americas, Inc. (JLL)

Not Available

Affected Workers
86
Notice Date
4/15/2025
Effective Date
6/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
JOLAFL250415
New
Company
Jones Lang LaSalle Americas Inc.

Jones Lang LaSalle Americas, Inc.

Not Available

Affected Workers
64
Notice Date
4/15/2025
Effective Date
6/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
8817 W Kibler Ave. Visalia CA 93291
County
Tulare County
Region
Sign up for free to unhide address info
JOLACA250415
New
Company
Jones Lang LaSalle Americas Inc.

Jones Lang LaSalle Americas, Inc.

Not Available

Affected Workers
77
Notice Date
4/15/2025
Effective Date
6/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4900 W Elkhorn Blvd. Sacramento CA 95835
Region
Sign up for free to unhide address info
JOLACA250415
New
Company
Jones Lang LaSalle Americas Inc.

Jones Lang LaSalle Americas, Inc.

Not Available

Affected Workers
87
Notice Date
4/15/2025
Effective Date
6/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3575 S Orange Avenue Fresno CA 93725
County
Fresno County
Region
Sign up for free to unhide address info
JOLACA250415
New
Company
CBRE, Inc.

CBRE, Inc.

Not Available

Affected Workers
8
Notice Date
2/28/2025
Effective Date
5/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
501 S. Marengo Avenue Alhambra CA 91803
Region
Sign up for free to unhide address info
CBICA250228
New