Search icon

BRE POLYGON PROPERTY OWNER LLC - Florida Company Profile

Company Details

Entity Name: BRE POLYGON PROPERTY OWNER 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: 10 Nov 2014 (11 years ago)
Document Number: M14000008135
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
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
CORPORATION SERVICE COMPANY Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5LMX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-23
CAGE Expiration:
2026-12-23

Contact Information

POC:
ALICE B. SMITH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069158 HAMPTON INN & SUITES TAMARAC EXPIRED 2018-06-18 2023-12-31 - C/O LYDECKER DIAZ, 1221 BRICKELL AVENUE, 19TH FL, MIAMI, FL, 33131
G18000046834 HYATT HOUSE FORT LAUDERDALE AIRPORT & CRUISE PORT EXPIRED 2018-04-12 2023-12-31 - C/O LYDECKER DIAZ, 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL, 33131
G18000008591 HYATT HOUSE FORT LAUDERDALE AIRPORT & CRUISE PORT EXPIRED 2018-01-16 2023-12-31 - BRE HOTELS & RESORTS C/O LEGAL DEPT, 501 E. CAMINO REAL, BOCA RATON, FL, 33432
G18000008594 HYATT PLACE FORT LAUDERDALE AIRPORT & CRUISE PORT EXPIRED 2018-01-16 2023-12-31 - BRE HOTELS & RESORTS C/O LEGAL DEPT, 501 E. CAMINO REAL, BOCA RATON, FL, 33432
G17000108919 RESIDENCE PORT ST. LUCIE EXPIRED 2017-10-02 2022-12-31 - 100 DUNBAR ST, STE 402, SPARTANBURG, SC, 29306
G17000035326 SPRINGHILL SUITES WEST PALM BEACH EXPIRED 2017-04-03 2022-12-31 - 2437 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2020-04-29 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDTR19P00000083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-09-19
Total Dollars Obligated:
10573.00
Current Total Value Of Award:
10573.00
Potential Total Value Of Award:
10573.00
Description:
THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE THE REMAINING FUNDING AND CLOSEOUT THE ORDER.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Date of last update: 02 Jun 2025

Sources: Florida Department of State