Active
Updated 8/17/2025 9:57:41 AM

Taylor Woodrow Communities At Artisan Lakes, L.L.C.

Taylor Woodrow Communities At Artisan Lakes, L.L.C. is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 2, 2005, under the Florida Department Of State’s registration number L05000043123. It is currently listed as an active entity and FEI/EIN number is 20-3195861.

The principal and mailing address of Taylor Woodrow Communities At Artisan Lakes, L.L.C. is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Barber, Robert ("rob") from Tampa FL, holding the position of Vice President, President; Brunhofer, Brian from Maitland FL, serving as the Vice President, President; Cleveland, Brandon from Tampa FL, serving as the Vice President, President; Crickenberger, Kayleigh from Tampa FL, serving as the Authorized Agent (Tampa)-Finance; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary, 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 April 28, 2025, the company has filed the latest annual report.

Filing information

Company Name Taylor Woodrow Communities At Artisan Lakes, L.L.C.
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L05000043123
FEI/EIN Number 20-3195861
Date Filed May 2, 2005
Company Age 20 years 4 months
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 1/18/2022
Event Effective Date NONE

The data on Taylor Woodrow Communities At Artisan Lakes, L.L.C. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.

Contact details

Principal Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025

Mailing Address

4900 N. Scottsdale Road, Suite 2000
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: 1/18/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →

Authorized Person(s) Details

Vice President, President
Barber, Robert ("rob")
10210 Highland Manor Dr., Suite 400a
Tampa, FL 33610
Vice President, President
Brunhofer, Brian
2600 Lake Lucien Drive, Suite 350
Maitland, FL 32751
Authorized person for 5 entities. See all →
Vice President, President
Cleveland, Brandon
10210 Highland Manor Dr., Suite 400a
Tampa, FL 33610
Authorized Agent (Tampa)-Finance
Crickenberger, Kayleigh
10210 Highland Manor Dr., Suite 400a
Tampa, FL 33610
Asst. Secretary
Estrada, Caroline G.
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
AUTHORIZED AGENT (TAMPA) - LAND PERMITS
Ferlita, Marc
10210 Highland Manor Dr., Suite 400a
Tampa, FL 33610
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 1/18/2022
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 6/25/2018
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 7/29/2014
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 9/1/2011
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 03/18/2024
Report Year 2025
Filed Date 04/28/2025
Report Year 2024
Filed Date 06/12/2024

Document Images

04/28/2025 -- ANNUAL REPORT
06/12/2024 -- AMENDED ANNUAL REPORT
03/18/2024 -- ANNUAL REPORT
04/29/2023 -- ANNUAL REPORT
09/01/2022 -- AMENDED ANNUAL REPORT
More...