Search icon

UBS REALTY INVESTORS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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