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.
Active
Updated 8/17/2025 9:57:41 AM
Taylor Woodrow Communities At Artisan Lakes, L.L.C.
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
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: 1/18/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →
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
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 →
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
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
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 →
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
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...
Other companies in Scottsdale