Search icon

TAYLOR MORRISON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MORRISON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: F00000000157
FEI/EIN Number 953585262

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
PALMER SHERYL D Director 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
SHERMAN DARRELL C Secretary 4900 N. SCOTTSDALE RD., SCOTTSDALE, AZ, 85251
ESTRADA CAROLINE G Asst 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
KEMPTON JOHN STEVEN D Vice President 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232
MERRILL S. T Asst 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-14 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
NAME CHANGE AMENDMENT 2008-01-03 TAYLOR MORRISON SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
MATTHEW TIGHE, ET AL VS TAYLOR MORRISON SERVICES, INC. 2D2018-0939 2018-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9474

Parties

Name MATTHEW TIGHE
Role Appellant
Status Active
Representations MATTHEW L. WILSON, ESQ., JOSHUA E. BURNETT, ESQ.
Name JENNIFER TIGHE
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations EDWARD J. KUCHINSKI, ESQ., NEAL A. SIVYER, ESQ., MELISSA A. GIASI, ESQ.

Docket Entries

Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MATTHEW TIGHE
Docket Date 2018-08-07
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of MATTHEW TIGHE
Docket Date 2018-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by June 29, 2018.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by attorney Mathew L. Wilson is denied without prejudice to Attorney Wilson to file either an amended motion to withdraw as counsel that complies with Florida Rule of Appellate Procedure 9.440(b) or a substitution of counsel that complies with Florida Rule of Judicial Administration 2.505(e)(2).
Docket Date 2018-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 3, 2018.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-03-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW TIGHE
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants shall file a notice of voluntary dismissal or a status report within ten days from the date of this order, failing which this case will proceed.
Docket Date 2018-07-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for the appellants filed by Attorney Matthew L. Wilson is granted. Attorney Wilson is relieved of further responsibilities in this appeal. Attorney Joshua E. Burnett remains counsel of record for the appellants. The appellants' motion for extension of time is granted. The reply brief shall be served by August 7, 2018.
LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. VS TAYLOR MORRISON SERVICES, INC., MORRISON HOMES, INC., TAYLOR MORRISON, INC., TAYLOR MORRISON OF FLORIDA, INC., SARABIA PLASTERING & STUCCO, INC., ALFRED MARCHETTI, INC., ET AL. 5D2016-4277 2016-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001068

Parties

Name LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan J. Small
Name GODWIN & FERRIS, LLC
Role Appellee
Status Active
Name UNIQUE CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SARABIA PLASTERING & STUCCO, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON, INC.
Role Appellee
Status Active
Name MICHAEL KING PAINTING, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations RIED J. ARNOLD, Nicholas A. Shannin, NEAL A. SIVYER, Timothy Russell Moorhead, Kieran F. O'Connor, Beth-Ann Schulman, LEO H. MEIROSE, Brian W. Bennett, Douglas Wall, RYAN C. PHILLIPS, J. CARLTON MITCHELL, Jason R. Moyer
Name MORRISON HOMES, INC.
Role Appellee
Status Active
Name ALFRED MARCHETTI, INC.
Role Appellee
Status Active
Name SKYLINE ROOFING AND SHEET METAL, INC.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name ALFRED J. MARCHETTI
Role Appellee
Status Active
Name SOUTH'S CUSTOM CONSTRUCTION, INC.
Role Appellee
Status Active
Name EVANS GROUP, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL & CROSS-APPEAL ARE DISMISSED
Docket Date 2017-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/29.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/21/16
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TAYLOR MORRISON SERVICES, INC. VS KIM FALATO, ET AL., 2D2016-4475 2016-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2682

Parties

Name TAYLOR MORRISON SERVICES, INC.
Role Appellant
Status Active
Representations NEAL A. SIVYER, ESQ., J. CARLTON MITCHELL, ESQ.
Name H M T ENGINEERING, INC.
Role Appellee
Status Active
Name KIM FALATO
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ., MITCHELL R. KATZ, ESQ.
Name MARCO AGUIRRE STUCCO, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ *****SEE 11/15/16 ORDER IN 2D16-4474*****2D16-4474 & 2D16-4475 *NOT CONSOLIDATED*TRAVELING TOGETHER ONLY* The appellant's motion to consolidate is granted only to the extent that the appeals 2D16-4474 and 2D16-4475 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The appellant's motions for extension of time filed in each appeal are granted. The initial brief and appendix in each appeal shall be served by December 30, 2016.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR MORRISON SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State