Search icon

BRE SELECT HOTELS OPERATING LLC

Company Details

Entity Name: BRE SELECT HOTELS OPERATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2013
Business ALEI: 1097027
Annual report due: 31 Mar 2026
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 233 S. WACKER DRIVE SUITE 4700, CHICAGO, IL, 60606, United States
Mailing address: 233 S. WACKER DRIVE SUITE 4700, CHICAGO, IL, United States, 60606
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LOURDES D'DIO Officer 501 E. CAMINO REAL, BOCA RATON, FL, 33432, United States 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, United States
LESLIE ROBELLY Officer 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, United States 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, United States
WESLEY LEPATNER Officer 345 PARK AVENUE, NEW YORK, NY, 10154, United States 345 PARK AVENUE, NEW YORK, NY, 10154, United States
BRENDAN MCINTEE Officer No data 345 PARK AVENUE, NEW YORK, NY, 10154, United States
MICHAEL ANTHONY Officer 345 PARK AVENUE, NEW YORK, NY, 10154, United States 345 PARK AVENUE, NEW YORK, NY, 10154, United States
JACOB WERNER Officer 345 PARK AVENUE, NEW YORK, NY, 10154, United States 345 PARK AVENUE, NEW YORK, NY, 10154, United States
BRE SELECT HOTELS PROPERTIES LLC Officer 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, United States No data
IVY ISRAEL Officer 233 S. WACKER DRIVE SUITE 4700, CHICAGO, IL, 60606, United States 233 S. WACKER DRIVE SUITE 4700, CHICAGO, IL, 60606, United States
ERIC WU Officer 345 PARK AVENUE, NEW YORK, NY, 10154, United States 345 PARK AVENUE, NEW YORK, NY, 10154, United States
ANTHONY BEOVICH Officer 345 PARK AVENUE, NEW YORK, NY, 10154, United States 345 PARK AVENUE, NEW YORK, NY, 10154, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027489 2025-02-11 No data Annual Report Annual Report No data
BF-0012112434 2024-03-11 No data Annual Report Annual Report No data
BF-0011310936 2023-02-15 No data Annual Report Annual Report No data
BF-0010251582 2022-03-10 No data Annual Report Annual Report 2022
BF-0010457557 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007263965 2021-03-27 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006832760 2020-03-16 No data Annual Report Annual Report 2020
0006371725 2019-02-08 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website