Active
Updated 7/15/2025 12:00:00 AM

Taylor Morrison Tramonto Holdings, LLC

Taylor Morrison Tramonto Holdings, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 21, 2014, under the California Secretary of State’s registration number 201420310035. It is currently listed as an active entity.

The principal and mailing address of Taylor Morrison Tramonto Holdings, LLC is 4900 N. Scottsdale Rd Ste 2000, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name Taylor Morrison Tramonto Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201420310035
Date Filed July 21, 2014
Company Age 11 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE OWNERSHIP AND OPERATIONS

The data on Taylor Morrison Tramonto Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4900 N. Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Mailing Address

4900 N. Scottsdale Rd Ste 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Chief Executive Officer
K Dar Ahrens
4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251
Authorized person for 18 entities. See all →
Manager
Taylor Morrison Of California LLC
4900 N. Scottsdale Rd Ste 2000
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/31/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 7/21/2014
Effective Date
Description

Document Images