Entity Name: | UBS REALTY INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 09 Jul 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 2000 (25 years ago) |
Document Number: | M96000000243 |
FEI/EIN Number | 06-1452020 |
Address: | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 |
Mail Address: | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Johnson, Matthew | Manager | One North Wacker Dr., 31st Floor Chicago, IL 60606 |
O'Shea, Thomas J. | Manager | 10 State House Square, c/o UBS Realty Investors LLC 12th Floor Hartford, CT 06103 |
White, Amy D. | Manager | 2515 McKinney Ave, Dallas, TX 75201 |
Name | Role | Address |
---|---|---|
Kapiloff, Steven M. | Authorized Representative | 10 State House Square, c/o UBS Realty Investors LLC 12th Floor Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
UBS (USA) Inc. | Authorized Member | 10 State House Square, c/o UBS Realty Investors LLC 12th Floor Hartford, CT 06103-3604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
NAME CHANGE AMENDMENT | 2000-07-27 | UBS REALTY INVESTORS LLC | No data |
NAME CHANGE AMENDMENT | 2000-02-04 | UBS BRINSON REALTY INVESTORS LLC | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State