EX-3.49 21 d516702dex349.htm EX-3.49 EX-3.49

Exhibit 3.49

LOGO

 

DEAN HELLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775) 684 5708

Website: secretaryofstate.biz

Articles Of Organization

Limited-Liability Company

(PURSUANT TO NRS 86)

FILED # LLC 6548.04

MAR 3 0 2004

Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company Mountain Falls, LLC

2. Resident Agent Name and Street Address: (must be a Nevada address where process may be served) Goold, Patterson, Ales, Roadhouse & Day, Chtd.

Name 4496 South Pecos Road Las Vegas NEVADA 89121

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management. (check one) Company shall be managed by Manager(s) OR X Members

5. Names Addresses, of Manager(s) or Members: (attach additional pages as necessary) William Lyon Homes, Inc.

Name

500 Pilot Road, Suite G Las Vegas Nevada 89119

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Names, Addresses and Signatures of Organizers (if more than one organizer attach additional page) Barry S. Goold

Name Signature

4496 South Pecos Road Las Vegas Nevada 89121

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Resident Agent: I hereby accept appointment as Resident Agent for the above named limited-liability company.

Authorized Signature of R.A. or On Behalf of R.A. Company Date March 30, 2004

This form must be accompanied by appropriate fees. See attached fee schedule.

Nevada Secretary of State Form LLC Arts .2003 Revised on 09/29/03

3/30/2004 2:27:17 PM $260.00 CL 020040330-0604


LOGO

 

INITIAL LIST OF MANAGER OR MEMBERS AND RESIDENT AGENT OF FILE NUMBER

Mountain Falls, LLC

LLC006548-2004

(Name of Limited-Liability Company)

FOR THE FILING PERIOD OF March 2004 TO March 2005

The corporation’s duty appointed resident agent in the State of Nevada upon whom process can be served is:

Goold, Patterson, Ales, Roadhouse, & Day, Chtd.

4496 South Pecos Road

Las Vegas, Nevada 89121

CHECK BOX IF YOU REQUIRE A FORM TO UPDATE YOUR RESIDENT AGENT INFORMATION

Important. Read instructions before completing and returning this form.

THE ABOVE SPACE IS FOR OFFICE USE ONLY

1. Print or type names and addresses, either residence or business, for all managers or members. A managers, or if none, a member of the company must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or members, attach a list of them to this form.

3. Return the completed from with the $125.00 filing fee. A $75.00 penalty must be added for failure to file this form by the last day of first month following organization date.

4. Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business. To receive a certified copy, enclose an additional $30.00 and appropriate instructions.

5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, NV 89701-4201, (755) 684-5708.

6. Form must be in the possession of the Secretary of State on or before the last day of the first month following the initial registration date. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.

FILING FEE: $125.00 LATE PENALTY: $75.00

NAME (DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)

William Lyon Homes, Inc. MANAGER

MEMBER ADDRESS CITY ST ZIP

500 Pilot Road, Suite G

Las Vegas Nevada 89119

NAME (DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)

MANAGER MEMBER ADDRESS CITY ST ZIP

NAME (DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)

MANAGER MEMBER ADDRESS CITY ST ZIP

NAME (DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)

MANAGER MEMBER ADDRESS CITY ST ZIP

NAME (DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)

MANAGER MEMBER ADDRESS CITY ST ZIP

I declare, to the best of my knowledge under penalty of perjury, that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239330, it s a category & felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

Title: Vice President

Date: 6/02/04

X Signature of Manager or Managing Member

Nevada Secretary of State Form INITIAL LIET LLC 2003

Revised on: 09/24/03

FILED # 200

JUN - 8 2004

IN THE OFFICE OF DEAN HELLER, SECRETARY OF STATE


LOGO

 

ANNUAL LIST OF MANAGERS OR MEMBERS OF: FILE NUMBER MOUNTAIN FALLS, LLC 6548-2004

FOR THE PERIOD MAR 2005 TO 2006. DUE BY MAR 31, 2005.

The Limited-Liability Company’s duly appointed resident agent in the State of Nevada upon whom process can be served is: FOR OFFICE USE ONLY RA# 9924 FILED (DATE) GOOLD PATTERSON DEVORE ALES & ROADHOUSE CHARTERED 4496 S PECOS RD LAS VEGAS NV 89121 Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20050083873-16 Filing Date and Time 03/07/2005 8:38 PM Entity Number LLC6548-2004

IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT.

PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM.

1. Include the names and addresses, either residence or business, for all managers, or if none, its members. Last year’s information has been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. A manager, or if none, a member of the company must sign the form.

FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or members, attach a list of them to this form.

3. Return the completed form with the $125.00 filing fee. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days

before its due date shall be deemed an amended list for the previous year.

4. Make your check payable to the Secretary of State. To receive a certified copy, enclose an additional $30.00 and appropriate instructions.

5. Return the completed form to: Secretary of State, 202 N. Carson St., Carson City, NV 89701-4201. (775) 684-5708.

6. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.

FILING FEE: $125.00 PENALTY: $75.00

NAME TITLE(S) (Document will be rejected if Title not Indicated) WILLIAM LYON HOMES INC X MANAGER MEMBER P.O. BOX ADDRESS CITY ST. ZIP MEMBER 500 PILOT RD STE G LAS VEGAS NV 89119 NAME TITLE(S) (Document will be rejected if Title not indicated) MANAGER MEMBER P.O. BOX ADDRESS CITY ST. ZIP NAME TITLE(S) (Document will be rejected if Title not indicated) MANAGER MEMBER P.O. BOX ADDRESS CITY ST. ZIP NAME TITLE(S) (Document will be rejected if Title not Indicated) MANAGER MEMBER P.O. BOX ADDRESS CITY ST. ZIP NAME TITLE(S) (Document will be rejected if Title not Indicated) MANAGER MEMBER P.O. BOX ADDRESS CITY ST. ZIP

I declare, to the best of my knowledge under penalty of perjury, that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. 14 36.086

Date: 2/28/05 X Signature of Manager or Managing Member 01CSSA2 (Rev 09/03)


LOGO

 

DEAN HELLER Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684 5708 Website: secretaryofstate.biz

Certificate of Change of Resident Agent and/or Location of Registered Office Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20050627927-00 Filing Date and Time 12/19/2005 7:06 AM Entity Number LLC6548-2004

General instructions for this form:

1. Please print legibly or type; Black Ink Only.

2. Complete all fields.

3. The Physical Nevada address of the resident agent must be set forth; PMB’s are not acceptable.

4. Ensure that document is signed in signature fields.

5. Include the filing fee of $60.00.

ABOVE SPACE IS FOR OFFICE USE ONLY

Mountain Falls, LLC LLC6548-2004

Name of Entity File Number

The change below is effective upon the filing of this document with the Secretary of State.

Reason for change: (check one) X Change of Resident Agent Change of Location of Registered Office

The former resident agent and/or location of the registered office was:

Resident Agent:

Goold, Patterson Devore Ales & Roadhouse, Chartered

Street No.:

4496 S. Pecos Rd.

City, State, Zip:

Las Vegas, NV 89121

The resident agent and/or location of the registered office is changed to:

Resident Agent:

David S. Lee

Street No.:

7670 W. Lake Mead Blvd., #250

City, State, Zip:

Las Vegas, NV 89128 Optional Mailing Address:

NOTE: For an entity to file this certificate, the signature of one officer is required.

X SR VICE PRESIDENT

Signature/Title

Certificate of Acceptance of Appointment by Resident Agent

I hereby accept the appointment as Resident Agent for the above-named business entity.

X 11/17/05 Authorized Signature of R.A. or On Behalf of R.A. Company Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State RA Change 2003

Revised on 10/17/05


LOGO

 

DEAN HELLER Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684 5708 Website: secretaryofstate.biz

Certificate of Change of Resident Agent and/or Location of Registered Office Filed in the office of Document Number 20060189949-88

Filing Date and Time 03/27/2006 7:25 AM

Dean Heller Secretary of State State of Nevada Entity Number

LLC6548-2004

General instructions for this form:

1. Please print legibly or type; Black Ink Only.

2. Complete all fields.

3. The Physical Nevada address of the resident agent must be set forth; PMB’s are not acceptable.

4. Ensure that document is signed in signature fields.

5. Include the filing fee of $60.00. ABOVE SPACE IS FOR OFFICE USE ONLY

MOUNTAIN FALLS, LLC LLC6548-2004

Name of Entity File Number

The change below is effective upon the filing of this document with the Secretary of State.

Reason for change: (check one) X Change of Resident Agent Change of Location of Registered Office

The former resident agent and/or location of the registered office was:

Resident Agent: David S. Lee

Street No.: 7670 West Lake Mead, #250

City, State, Zip: Las Vegas, Nevada 89128

The resident agent and/or location of the registered office is changed to:

Resident Agent: GOOLD PATTERSON ALES & DAY, CHTD.

Street No.: 4496 South Pecos Road

City, State, Zip: Las Vegas, Nevada 89121

Optional Mailing Address:

NOTE: For an entity to file this certificate, the signature of one officer is required.

X

Signature/Title

Certificate of Acceptance of Appointment by Resident Agent

I hereby accept the appointment as Resident Agent for the above-named business entity.

X 3/23/06

Authorized Signature of R.A. or On Behalf of R.A. Company Date

This form must be accompanied by appropriate fees. Nevada Secretary of State RA Change 2003 Revised on 10/17/05