Search icon

BRE/P66 OPERATING LESSEE LLC - Florida Company Profile

Company Details

Entity Name: BRE/P66 OPERATING LESSEE 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: 30 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: M13000004866
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Stein William J SENI 345 PARK AVENUE, NEW YORK, NY, 10154
TREBILCO SCOTT SENI 345 PARK AVENUE, NEW YORK, NY, 10154
KAUFMAN BRIAN Manager 345 PARK AVENUE, NEW YORK, NY, 10154
VIZZA MATTHEW Manager 345 PARK AVENUE, NEW YORK, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102999 HYATT PIER 66 EXPIRED 2013-10-18 2018-12-31 - 501 E. CAMINO REAL BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2022-04-08 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
LC STMNT OF RA/RO CHG 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2016-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-06-15
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State