Download as pdf or txt
Download as pdf or txt
You are on page 1of 1

EX-99.T3A-13 14 d288574dex99t3a13.

htm ARTICLES OF ORGANIZATION OF LYON EAST GARRISON COMPANY I, LLC


Exhibit T3A-13

State
Bill
in
LIMITED
ARTICLES
BILL
A
This
1.
Lyon
2.
3.
Richard
[[X]
4.
City:
5.
6.
7.
8.
Real
9.
John
Signature
October
10.
Date
]$70.00
The
Type
Name
If
Other
Number
DECLARATION:
the
aanJones
corporation
an
space
estate
C-
Approved
NAME
FIRM
Address of
Newport
Marble
JONES.
office
CITY/STATE
Zip
SEC/STATE
Code purpose
limited
individual
individual,
of
California
Fossum
M.
8,
matters
of
the
Irellfiling
of
Secretary
business
LIABILITY
2002
For
of
development
the
Sherman
RETURN
OF
of
[Richard
840
92660
by agent
Organizer
andMountain
pages
liability
Secretary
Beach
Filing
the
limited
of
fee
ORGANIZATION
which
to
residing
Newport
(REV. the
for
Secretary
200228410019
California
be
must
of
Secretary
Newport attached,
of
It
which
Manella,
M. State:
limited
Use
service
Included
the
TO:
company
liability
State
Type
is
has
01/02)COMPANY
Company,
of
accompany
Shermanhereby
limited
only
in
Center
of filed
State
Beach.
LLP CA
isENDORSED
State
FORMor
California.
of
liability
if
address
ofCA
company
in
Print
State
any:
Zip
aprocess
will
declared
Drive,liability
this
certificate
LLC
Code:
OCT
this
Name
be
of
company
of
certificate
the
managed
Proceed
the
and
form.
(end
10
that
company.
92660
- of
LLC-1—FILING
Suite 400State
FILED
agent
pursuant
check
2002
the
Organizer
IIMPORTANT—Read
is
ammay
to
of
by:
to
name
for
the
Item
California
(For
engage
(check
service
be
toappropriate
FEE person
with
section
4,
set
informational
in
forth
one)
the
ofwho
$70.00 any
process:
1505.
words
on
[X]
lawful
provision
executed
separate
instructions
one
Proceed
“Limited
purposes
Address:
act
manager
this
below;
or
attached
toactivity
only)
Liability
instrument,
item
before
640
[ ] more
pages
Newport
5.for
completing
Company,”“
which
than
and
which
Center
one
are
a execution
limited
this
made
manager
Ltd.
Drive,
form.
aliability
Liability
part
is
Suite
[ ]my
of
single
this
400
act
company
Co.and
certificate.
member
“ordeed.
the
maylimited
abbreviations
be
Other
organized
liability
matters“LLC
under
company
mayorinclude
the
“LLC.”)
Beverly-Killea
[ ] all
thelimited
“latest date
liability
limited
on which
company
liability
the company
limited
membersliability
act. company is to dissolve.

State
LIMITED
CERTIFICATE
Secretary
A
This
1.
3.
A.
Lyon
[B.
C.
D.
4.
5.
6.
John
Signature
7.
Date
NAME
FIRM
840
CITY/STATE
92660
SEC/STATE
Approved
]$30.00
Secretary
Complete
Future
Number
Declaration:
RETURN
Amendment
The
one
Limited
Other
Newport
Space
C.
of
East
Irell
ZIP
manager
Limited
John
Fossum,
California
matters
Effective
filing
of
by
Garrison
LIABILITY
CODE
of
&
Liability
For
of
State
Authorized
only
TO:
(REV.
C.
Center
Secretary
pages
Manella
Newport
State
ItFiling
to
fee
Liability
OF
Fossum,
[ as
to
is
the
text
Kevin
Date,
must
AMENDMENT
Attorney-In-Fact
hereby
be
01/03)
Company
attached,
Company
File
Drive
sections
Use
of
included
LLP
COMPANY
of
Beach,
Person
]accompany
Company
Esq.
if
Number;
the
Shelley
more
State
Only
FORM
ADDRESS
declared
any:
Articles
ifwhere
I,Name
CA
than
Type
any:
in
Month
LLC
ENDORSED
this
LLC-2—FILING
2.
will
that
KEVIN
one
1this
information
Name
of
or
(end
certificate
Suite
Day
be
Organization:
Print
Imanager
form
am
the
managed
of
Year
400
SHELLEY
Name
the
name
Limited
IMPORTANT
- FILED
is
may
person
[ being
]and
with
by
FEE
single
be
Liability
(Check
Title
who
set
the
changed.
$30.00
member
forth
words
-executed
Read
One):
Company:
on
Additional
“Limited
limited
instructions
separate
this 200228410019
instrument,
liability
Liability
attached
pages
before
company
may
Company,”
pages
which
completing
beLyon
attached
and
execution
[ Marble
are
“Ltd.
this
made
if] necessary.
form.
all
is
Liability
Mountain
my
limited
a part
act of
Co.”
and
Company,
liability
this
deed.
orcertificate.
the
company
SEE
abbreviations
LLCATTACHED
Other
members
matters
“LLC”may
or “LLC”.)
include a change in the latest date on which the limited liability company is to dissolve or any change in the events that will cause the dissolution.

LIMITED
Lyon
(cont’d)
6.
John
Signature
President
Marble
California
Date
Declaration:
Type
C.
Marble
Mountain
Fossum,
of
of
limited
or
LIABILITY
William
Authorized
Print
Mountain
It as
isCompany,
liability
Name
Attorney-In-Fact
hereby
Lyon
COMPANY
Company,
Person
and
company
Homes,
declared,
LLC,
Title
Richard
LLC
aInc.,
CERTIFICATE
that
for aS.ICalifornia
am
Robinson,
the person
OF
corporation,
as AMENDMENT
Senior
who executed
Vice
as manager
this instrument,
of Lyon which execution is my act and deed.

You might also like