Search icon

UBS REALTY INVESTORS LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Authorized Representative

Name Role Address
Kapiloff, Steven M. Authorized Representative 10 State House Square, c/o UBS Realty Investors LLC 12th Floor Hartford, CT 06103

Authorized Member

Name Role Address
UBS (USA) Inc. Authorized Member 10 State House Square, c/o UBS Realty Investors LLC 12th Floor Hartford, CT 06103-3604

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 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

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: 02 Feb 2025

Sources: Florida Department of State