Taylor Morrison Esplanade Naples, LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 22, 2011, under the Florida Department Of State’s registration number L11000143130. It is currently listed as an active entity and FEI/EIN number is 45-4100117.
The principal and mailing address of Taylor Morrison Esplanade Naples, LLC is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, where all official business activities and communication are managed.
The company is managed by Carruthers, Richard (rick") from Jacksonville FL, holding the position of Vice President, President; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary; Kempton, John Steven from Sarasota FL, serving as the President; Longenecker, Cammie L. from Sarasota FL, serving as the Vice President, President; Mcchesney, Valerie from Bonita Springs FL, serving as the VICE PRESIDENT, who takes the lead in overseeing its operations. For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.
On June 2, 2025, the company has filed the latest annual report.
Active
Updated 8/10/2025 6:42:09 PM
Taylor Morrison Esplanade Naples, LLC
Filing information
Company Name
Taylor Morrison Esplanade Naples, LLC
Entity type
Florida Limited Liability Company
Governing Agency
Florida Department Of State
Document Number
L11000143130
FEI/EIN Number
45-4100117
Date Filed
December 22, 2011
Company Age
13 years 8 months
Effective Date
12/22/2011
State
AZ
Status
Active
Last Event
LC STMNT OF RA/RO CHG
Event Date Filed
1/14/2022
Event Effective Date
NONE
The data on Taylor Morrison Esplanade Naples, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/10/2025.
Contact details
Principal Address
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025
Scottsdale, AZ 85251
Changed: 4/28/2025
Mailing Address
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025
Scottsdale, AZ 85251
Changed: 4/28/2025
Registered Agent Name & Address
Registered Agent Solutions, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 1/14/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 1/14/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →
Authorized Person(s) Details
Vice President, President
Carruthers, Richard (rick")
7785 Baymeadows Way, Suite 105
Jacksonville, FL 32256
Carruthers, Richard (rick")
7785 Baymeadows Way, Suite 105
Jacksonville, FL 32256
Asst. Secretary
Estrada, Caroline G.
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
Estrada, Caroline G.
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
President
Kempton, John Steven
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 13 entities. See all →
Kempton, John Steven
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 13 entities. See all →
Vice President, President
Longenecker, Cammie L.
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 6 entities. See all →
Longenecker, Cammie L.
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 6 entities. See all →
VICE PRESIDENT
Mcchesney, Valerie
Waldrop Building, 28100 Bonita Grande Drive, Suite 102
Bonita Springs, FL 34135
Authorized person for 2 entities. See all →
Mcchesney, Valerie
Waldrop Building, 28100 Bonita Grande Drive, Suite 102
Bonita Springs, FL 34135
Authorized person for 2 entities. See all →
Asst. Secretary
Mcneil, Christy A.
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 10 entities. See all →
Mcneil, Christy A.
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 10 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
LC STMNT OF RA/RO CHG
Filed Date
1/14/2022
Effective Date
Description
Event Type
LC NAME CHANGE
Filed Date
1/23/2013
Effective Date
Description
OLD NAME WAS : TM NEWCO, LLC
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
04/28/2025
Report Year
2025
Filed Date
05/15/2025
Report Year
2025
Filed Date
06/02/2025
Document Images
06/02/2025 -- AMENDED ANNUAL REPORT
05/15/2025 -- AMENDED ANNUAL REPORT
04/28/2025 -- ANNUAL REPORT
04/30/2024 -- ANNUAL REPORT
04/30/2023 -- ANNUAL REPORT
More...
Other companies in Scottsdale