Detail by Officer/Registered Agent Name

Florida Limited Liability Company

LENNAR HOMES, LLC

Filing Information
L06000114706 59-0711505 11/30/2006 01/18/1954 FL ACTIVE LC STMNT OF RA/RO CHG 07/22/2020 NONE
Principal Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 09/19/2023
Mailing Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 09/19/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/22/2020

Address Changed: 07/22/2020
Authorized Person(s) Detail Name & Address

Title MGRM

U.S. Home LLC
5505 Waterford District Drive
Miami, FL 33126

Title CEO

Beckwitt, Richard
1707 Marketplace Blvd
Suite 270
Irving, TX 75063

Title VP/S/GC

SUSTANA, MARK
5505 Waterford District Drive
Miami, FL 33126

Title VP

Feder, Eric
5505 Waterford District Drive
Miami, FL 33126

Title VP

Bavouset, James S
5505 Waterford District Drive
Miami, FL 33126

Title VP

GABOR, STEPHEN
5505 Waterford District Drive
Miami, FL 33126

Title VP

GONZALEZ, CARLOS
5505 Waterford District Drive
Miami, FL 33126

Title VP

HIGGINS, ERIK R
5505 Waterford District Drive
Miami, FL 33126

Title President

JAFFE, JONATHAN M
5505 Waterford District Drive
Miami, FL 33126

Title VP

MARLIN, CHRISTIAN L
5505 Waterford District Drive
Miami, FL 33126

Title VP

McMURRAY, DARIN L
5505 Waterford District Drive
Miami, FL 33126

Title VP

McPHERSON, GREG
5505 Waterford District Drive
Miami, FL 33126

Title VP

METHENY, MARVIN L
5505 Waterford District Drive
Miami, FL 33126

Title VP

ROTHMAN, FRED
5505 Waterford District Drive
Miami, FL 33126

Title VP

SMITH, STEVE R
5505 Waterford District Drive
Miami, FL 33126

Title VP

TYLER, JUDD
5505 Waterford District Drive
Miami, FL 33126

Title CONTROLLER

COLLINS, DAVID
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

AVILA, MICHAEL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

CHEN, SANDY
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

HUMAN, MICHAEL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

KIRSCHNER, TERRENCE V
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

MORGAN, KAREN
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

RODRIGUEZ, ANGEL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - HOMEBUILDING/PERMITTING OPERATIONS

SERRATE, PHIL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - LAND DEVELOPMENT OPERATIONS

COFFEY, LAURA
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - PAYROLL OPERATIONS

MURIAS, MANUEL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - TAX OPERATIONS

AGATSTEIN, GARY A
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - TAX OPERATIONS

PETROLINO, MICHAEL
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - TAX OPERATIONS

SCHAAN, TODD
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

CHEN, SANDY
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

HOUK, MELANIE
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

LEYVA, SANDRA
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

MAYER, JOAN
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

McPHERSON, GREG
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Secretary

SANTAELLA, GRACE
5505 Waterford District Drive
Miami, FL 33126

Title Asst. Treasurer

DeSOUZA, JACQUELINE S
5505 Waterford District Drive
Miami, FL 33126

Title AUTHORIZED AGENT - PURCHASE AGREEMENTS

ROTHMAN, FRED
5505 Waterford District Drive
Miami, FL 33126

Title VP

ELLIS, LANCE
10481 BEN . PRATT SIC MILE CYPRESS PARKWAY
FORT MEYERS, FL 33912

Title VP

KEILING, SCOTT
9440 PHILIPS HIGHWAY
JACKSONVILLE, FL 32256

Title VP

Nicholas, Brock
6675 Westwood Blvd,
5th Floor
Orlando, FL 32821

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

Goldstein, Benjamin
6675 Westwood Blvd,
5th Floor
Orlando, FL 32821

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

Catanzariti, Joe
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title VP

Pace, Ericka
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title AUTHORIZED AGENT - LAND DEVELOPMENT OPERATIONS

Bonin, Rob
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title AUTHORIZED AGENT - LAND DEVELOPMENT OPERATIONS

HIRONS, PARKER
4600 WEST CYPRESS STREET
SUITE 300
MIAMI, FL 33607

Title AUTHORIZED AGENT

CASAGRANDE, VIRGINIA S.
15550 LIGHTWAVE DRIVE
SUITE 201
CLEARWATER, FL 33760

Title VP

DeSimone, Anthony
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title Authorized Agent

Rapaport , Jon
5505 Waterford District Drive
Miami, FL 33126

Title VP

McChesney, Valerie
5505 Waterford District Drive
Miami, FL 33126

Title Authorized Agent

Alexander, Jeffrey
5505 Waterford District Drive
Miami, FL 33126

Title VP

McDonald, Mark
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title Authorized Agent - Land Development Operations

La Rosa, Daniel
6675 Westwood Blvd
5th Floor
Orlando, FL 32821

Title VP

Meyers, Michael G.
8895 N. Military Trail
#101B
Palm Beach Gardens, FL 33410

Title VP

Gallagher, Holly
4600 W Cypress Street
Suite 200
Tampa, FL 33607

Title AUTHORIZED AGENT - HOMEBUILDING/SALES OPERATIONS

Dingus, Seth
4600 W Cypress Street
Suite 200
Tampa, FL 33607

Title VP

Smith, Russell
10481 Six Mile Cypress Parkway
Fort Myers, FL 33966

Title VP

Devereaux, Matt
9440 Philips Highway
Suite 7
Jacksonville, FL 32256

Title Authorized Agent - Land Development Operations

Mayher, Dennis
9440 Philips Highway
Suite 7
Jacksonville, FL 32256

Title Authorized Agent

Smith, Christopher
4600 W. Cypress Street
Suite 200
Tampa, FL 33607

Title Authorized Agent

Gilley, Bradley
4600 W. Cypress Street
Suite 200
Tampa, FL 33607

Title Authorized Agent - Land Development Operations

Deitch, Jim
4600 W. Cypress Street
Suite 200
Tampa, FL 33607

Title VP

Alford, Wesley
801 W. Romano Street
Suite A
Pensacola, FL 32502

Title VP

Hill, Reid
801 W. Romano Street
Suite A
Pensacola, FL 32502

Title VP

McCrory, Todd
801 W. Romano Street
Suite A
Pensacola, FL 32502

Title Authorized Agent – Permit Applications

Montagnino, Joseph
5505 Waterford District Drive
Miami, FL 33126

Title COO

Rothman, Fred
5505 Waterford District Drive
Miami, FL 33126

Title Authorized Agent - Homebuilding/Sales Operations

Harala, Scott
5505 Waterford District Drive
Miami, FL 33126

Title VP

Crowe, Nick
2100 SE 17th Street
Suite 601
Ocala, FL 34471

Title VP

Bosarge, Robert
4301 W Boy Scout Blvd.
Suite 600
Tampa, FL 33607

Title Authorized Agent

Parsons, Nicqueleen
3931 RCA Blvd
Suite 3105
Palm Beach Gardens, FL 33410

Title VP

Wiese, Ron
2100 S.E. 17th Street
Suite 601
Ocala, FL 34471

Title VP

Garcia, David
2100 S.E. 17th Street
Suite 601
Ocala, FL 34471

Title VP

Hardy, Chelsea
4301 W Boy Scout Blvd.
Suite 600
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2023 05/01/2023
2023 05/02/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
11/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
08/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
12/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
11/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2020 -- CORLCRACHG View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
09/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
07/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
11/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- LC Amendment View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
09/11/2014 -- LC Amendment View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
12/08/2009 -- LC Amendment View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
11/10/2007 -- Merger View image in PDF format
09/17/2007 -- Merger View image in PDF format
09/06/2007 -- Merger View image in PDF format
08/21/2007 -- Merger View image in PDF format
08/17/2007 -- Merger View image in PDF format
06/28/2007 -- Merger View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
11/30/2006 -- Florida Limited Liability View image in PDF format