EX-3.35 36 d233911dex335.htm ARTICLES OF ORGANIZATION Articles of Organization

Exhibit 3.35

 

    LOGO    State of California    File# 200209510143
    

Bill Jones

Secretary of State

 

                            LIMITED LIABILITY COMPANY

                             ARTICLES OF ORGANIZATION

  

 

FILED

In the Office of the Secretary of State

of the State of California

 

APR – 2 2002

   
      

                    A $70.00 filing fee must accompany this form.

        IMPORTANT – Read instructions before completing this form.

    
          BILL JONES, Secretary of State
   
          This Space For Filing Use Only
 

1.      Name of the limited liability company (end the name with the words “Limited Liability Company,” “ Ltd. Liability Co.,” or the abbreviations “LLC” or “L.L.C.”)

Shea La Quinta LLC

 

2.      The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the Beverly-Killea limited liability company act.

 

3.      Name the agent for service of process and check the appropriate provision below:

Max B. Johnson which is

 

x       an individual residing in California. Proceed to item 4.

¨       a corporation which has filed a certificate pursuant to section 1505. Proceed to item 5.

 

4.      If an individual, California address of the agent for service of process:

Address: 655 Brea Canyon Road

 

City: Walnut                             State: CA                                                     Zip Code: 91789

 

5.      The limited liability company will be managed by: (check one)

 

¨ one manager ¨ more than one manager x single member limited liability company ¨ all limited liability company members

 

6.      Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include the latest date on which the limited liability company is to dissolve.

 

7.      Number of pages attached, If any:

         1

 

8.      Type of business of the limited liability company. (For informational purposes only)

         Acquire, Own, Improve, Hold, and Sell Real Property

 

9.      DECLARATION: It is hereby declared that I am the person who executed this instrument, which execution is my act and deed.

   
   

LOGO

      Max B. Johnson
    Signature of Organizer       Type or Print Name of Organizer
   
   

April 1, 2002

       
    Date            
   

10.    RETURN TO:

               

NAME

   Kathleen Glancana          

FIRM

ADDRESS

CITY/STATE

ZIP CODE

  

Bryan Cave LLP

Two North Central Avenue

Phoenix, AZ

85004

       
                   
             

SEC/STATE (REV. 12/99)

              


ATTACHMENT

This attachment to the Limited Liability Company Articles of Organization of Shea La Quinta LLC (the “Certificate”) and made a part thereof relates to paragraph 6 of the Certificate and states that the latest date on which Shea La Quinta LLC is to dissolve is April 1, 2052.

200209510143


LOGO   

State of California

Bill Jones

Secretary of State

            

FILED

In the Office of the Secretary of State

of the State of California

 

LIMITED LIABILITY COMPANY – STATEMENT OF INFORMATION

  

 

Filing Fee $20.00 – If Amendment, See Instructions

  

MAY - 3 2002

 

 

IMPORTANT- Read instructions Before Completing This Form

  

1.      LIMITED LIABILITY COMPANY NAME: (Do not alter if name is preprinted.)

 

Shea La Quinta LLC

  

BILL JONES, Secretary of State

 

This Space For Filing Use Only

   

2.      SECRETARY OF STATE FILE NUMBER

  

3.      STATE OR PLACE OF ORGANIZATION

200209510143

  

         California

   

4.      PRINCIPAL EXECUTIVE OFFICE

STREET ADDRESS 655 Brea Canyon Road

CITY Walnut

   STATE CA    ZIP CODE 91789
 

5.      CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY)

STREET ADDRESS 655 Brea Canyon Road

CITY Walnut

        STATE CA    ZIP CODE 91789
 

6.      CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS

x       AN INDIVIDUAL RESIDING IN CALIFORNIA.

¨       A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505.

 

         AGENT’S NAME: Max B. Johnson

 

7.      ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL

ADDRESS 655 Brea Canyon Road

CITY Walnut

        STATE CA    ZIP CODE 91789
 

8.      DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.

acquire, own, improve, hold, and sell real property

 

9.      LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED, PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY.

   

9a.    NAME           Shea Homes, Inc., a Delaware Corporation

         ADDRESS   655 Brea Canyon Road

    

         CITY             Walnut

        STATE CA    ZIP CODE 91789
 

9b.    NAME

         ADDRESS

         CITY

        STATE    ZIP CODE
 

9c.    NAME

         ADDRESS

         CITY

        STATE    ZIP CODE
   

10.    CHIEF EXECUTIVE OFFICER (CEO), IF ANY

       

NAME

ADDRESS

CITY

        STATE    ZIP CODE
   

11.    NUMBER OF PAGES ATTACHED, IF ANY:

         
   

12.    THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE.

         
   

Max B. Johnson

  LOGO      Vice President   

4/     /02

TYPE OR PRINT NAME OF PERSON COMPLETING FORM

  SIGNATURE    TITLE    DATE
   
DUE DATE:                  55
   
SEC/STATE FORM LLC-12 (REV. 10/2001)        APPROVED BY SECRETARY OF STATE