Entity Name: | UBS REALTY INVESTORS 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: | 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 |
061452020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Mail Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Johnson Matthew | Manager | One North Wacker Dr., Chicago, IL, 60606 |
O'Shea Thomas J | Manager | 10 State House Square, Hartford, CT, 06103 |
Kapiloff Steven M | Auth | 10 State House Square, Hartford, CT, 06103 |
UBS (USA) Inc. | Auth | 10 State House Square, Hartford, CT, 061033604 |
White Amy D | Manager | 2515 McKinney Ave, Dallas, TX, 75201 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | - |
NAME CHANGE AMENDMENT | 2000-07-27 | UBS REALTY INVESTORS LLC | - |
NAME CHANGE AMENDMENT | 2000-02-04 | UBS BRINSON REALTY INVESTORS LLC | - |
REGISTERED AGENT NAME CHANGED | 1999-07-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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: 01 Apr 2025
Sources: Florida Department of State