Exhibit 3.35
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 managerx 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. |
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
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 | 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 |