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

Tm Oakwood Trails Member, LLC

Tm Oakwood Trails Member, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 23, 2021, under the California Secretary of State’s registration number 202120810669. It is currently listed as an active entity.

The principal and mailing address of Tm Oakwood Trails Member, LLC is 4900 N. Scottsdale Road, Suite 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 Tm Oakwood Trails Member, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202120810669
Date Filed July 23, 2021
Company Age 4 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 Tm Oakwood Trails Member, 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 Road, Suite 2000
Scottsdale, AZ 85251

Mailing Address

4900 N. Scottsdale Road, Suite 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 Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
Manager
Taylor Morrison Of California LLC
4900 N. Scottsdale Road, Suite 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 7/18/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Principal Address 1
From: 4900 N Scottsdale Rd
To: 4900 N Scottsdale Rd Ste 2000

Event Type Statement of Information
Filed Date 3/25/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2022 12:00:00 Am

Principal Address 2
From:
To: 2000

Principal Address 1
From: 4900 N Scottsdale Road Suite 2000
To: 4900 N Scottsdale Rd

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/23/2021
Effective Date
Description

Document Images

No Document Images