Active
Updated 8/18/2025 1:45:55 AM

Taylor Woodrow Communities At Portico, L.L.C.

Taylor Woodrow Communities At Portico, L.L.C. is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 15, 2004, under the Florida Department Of State’s registration number L04000045023. It is currently listed as an active entity and FEI/EIN number is 20-1251943.

The principal and mailing address of Taylor Woodrow Communities At Portico, 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 Dirkhising, Adam from Sarasota 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; Merrill, S. Todd from Scottsdale AZ, serving as the Secretary, Executive Vice President, Chief Legal Officer, 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.

Filing information

Company Name Taylor Woodrow Communities At Portico, L.L.C.
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L04000045023
FEI/EIN Number 20-1251943
Date Filed June 15, 2004
Company Age 21 years 2 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 Portico, 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 8/18/2025.

Contact details

Principal Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 6/2/2025

Mailing Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 6/2/2025

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
Dirkhising, Adam
551 N. Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 4 entities. See all →
Asst. Secretary
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 →
Vice President, President
Longenecker, Cammie L.
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 6 entities. See all →
Secretary, Executive Vice President, Chief Legal Officer
Merrill, S. Todd
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
Vice President, President
Palka, Russell
551 North Cattlemen Rd., Suite 200
Sarasota, FL 34232
Authorized person for 3 entities. See all →
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 9/1/2011
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/27/2025
Report Year 2024
Filed Date 04/30/2024
Report Year 2025
Filed Date 06/02/2025

Document Images

06/02/2025 -- AMENDED ANNUAL REPORT
03/27/2025 -- ANNUAL REPORT
04/30/2024 -- ANNUAL REPORT
04/29/2023 -- ANNUAL REPORT
04/09/2022 -- ANNUAL REPORT
More...