Search icon

SELECT HOTELS GROUP, L.L.C.

Company Details

Entity Name: SELECT HOTELS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: M05000000014
FEI/EIN Number 202053855
Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL, 60606, US
Mail Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
HYATT CORPORATION Managing Member

President

Name Role Address
Sears Peter President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606

Vice President

Name Role Address
Bottarini Joan Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Egan Margaret Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606

Asst

Name Role Address
Padilla Analisa Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Urbanski Christina Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046655 HYATT PLACE GAINESVILLE DOWNTOWN ACTIVE 2022-04-13 2027-12-31 No data 212 SE 1ST STREET, GAINESVILLE, FL, 32601
G08340900027 HYATT PLACE COCONUT POINT EXPIRED 2008-12-05 2013-12-31 No data 71 S. WACKER DR. 14TH FL , LEGAL DEPT, CHICAGO, IL, 60606
G08322900002 HYATT PLACE COCONUT POINT/BONITA SPRINGS EXPIRED 2008-11-17 2013-12-31 No data 71 S. WACKER DR. 14TH FLOOR, LEGAL DEPT., CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL 60606 No data
CHANGE OF MAILING ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPT., CHICAGO, IL 60606 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State