Search icon

TM BTR OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TM BTR OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM BTR OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Jan 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L20000021957
FEI/EIN Number 84-4487231

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

Address: 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ, 85251
Mail Address: 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ, 85251
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
TAYLOR MORRISON BTR, INC. Manager -
BRUNHOFER BRIAN Vice President 2600 LAKE LUCIEN DRIVE, SUITE 350, MAITLAND, FL, 32751
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ, 85251
Estrada Caroline G Asst 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ, 85251
Gluckman Nicholas (Nick Vice President 2600 LAKE LUCIEN DRIVE, SUITE 350, MAITLAND, FL, 32751
Kaushagen Tyler Vice President 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ, 85251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2020-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2022-07-03
AMENDED ANNUAL REPORT 2022-06-01
AMENDED ANNUAL REPORT 2022-04-09
CORLCRACHG 2022-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State