Loading...
AFFIDAVIT OF LEGAL INTEREST V2AFFIDAVIT OF LEGAL INTEREST STATE OF IDAHO ) COUNTY OF ADA ) James H. Hunter - Manager I, (Woodside Avenue Investors, LLC) 923 S. Bridgeway Place (name) (address) Eagle Idaho (city) (state) being first duly sworn upon, oath, depose and say: That I am the record owner of the property described on the attached, and I grant my permission to: Todd Tucker 923 S. Bridgeway Place, Eagle, ID 83616 (name) (address) to submit the accompanying application(s) pertaining to that property. 2. I agree to indemnify, defend and hold the City of Meridian and its employees harmless from any claim or liability resulting from any dispute as to the statements contained herein or as to the ownership of the property which is the subject of the application. 3. I hereby grant permission to City of Meridian staff to enter the subject property for the purpose of site inspections related to processing said application(s). Dated this 30th day of June 12022 (Signature) SUBSCRIBED AND SWORN to before me ti lay and year first above written. (/((ka ��b 6 ;(1 W y�(Notary Public for Idaho) =SCHOFIELDELD Residing at:0616LIC My Commission Expires:HOES o9/02/2027 (Rev 05/29/20) OPERATING AGREEMENT OF WOODSIDE AVENUE INVESTORS, LLC A CALIFORNIA LIMITED LIABILITY COMPANY 633347.1 OPERATING AGREEMENT rNo WOODSIDE AVENUE INVESTORS, LLC A CALIFORNIA LIMITED LIABILITY COMPANY This Operating Agreement of Woodside Avenue Investors, LLC (this "Agreement"), dated for identification purposes August 9, 2004, is entered into by and between James H. Hunter and Jan Marie Hunter (referred to individually as a "Member" and collectively as the "Members"), by which the Members form Woodside Avenue Investors, LLC, a California limited liability company (the "Company"). The Members hereby agree as follows: 1. Formation of Company. a. The Members forms the Company as a limited liability company under and pursuant to the Beverly-Killea Limited Liability Company Act, California Corporations Code Section 17000 et seq., as amended from time to time (the "Act"). b. The Members shall file or cause to be filed Articles of Organization with the Secretary of State of the State of California, pursuant to the provisions of the Act. C. The Effective Date of this Agreement shall be the date the Articles of Organization for the Company are filed with the California Secretary of State. d. James H. Hunter shall act as the agent for service of process for the Company. 2. Name of Company. The name of the Company shall be Woodside Avenue Investors, LLC. 3. Management. The business of the Company shall be managed by the Members, each of whom, when acting in its power as a manager of the Company, is referred to herein as a "Manager". Decisions of the Managers may be made by either Manager. Each Manager shall have all of the powers and authority to carry out the business of the Company, as outlined in Section 17150 et. sec . of the Act. Without limiting the foregoing, each Manager shall have the authority to execute, acknowledge and deliver any and all instruments of writing including but not limited to contracts, 2 633347.1 agreements for purchase and sale, leases, subdivision maps, entitlements and applications, deeds, notes, deeds of trust, security instruments and other loan documents and such other documentation necessary to the conduct of business by the Company. The act of either Manager shall be deemed the valid act of the Company, and no person dealing with the Company shall have any obligation to inquire into the power or authority of the Manager to act on behalf of the Company. 4. Address. The principal place of business of the Company shall be 1670 La Force Road, Alpine, California 91901 or such other place as the Members shall determine. 5. The Members. The sole Members of the Company are James H. Hunter and Jan Marie Hunter. Decisions to be made by the Members under this Agreement shall require the unanimous consent of the Members. 6. Term of the Company. The term of the Company shall commence as of the date the Articles of Incorporation are filed with the California Secretary of State, and shall continue until December 31, 2050, at which time the Company shall be dissolved and wound up unless such date is extended by the written consent of the Member(s) or unless the Company is earlier dissolved by operation of law, agreement of the Member(s) or judicial decree. 7. Purposes. a. The primary purpose of the Company shall be to engage in any business or activity that may be lawfully carried on by a limited liability company. b. The Company may execute, deliver and perform all contracts and other undertakings and engage in all activities and transactions as may in the opinion of the Members be necessary or advisable to carry out the foregoing objectives and purposes. 8. Capital Contributions. a. The Members shall contribute sufficient initial capital to fund the initial operations of Company. b. Additional capital contributions shall be made at the times and in such amounts as shall be agreed upon by the Members. C. Capital accounts shall be maintained in accordance with Internal Revenue Code ("Code") Section 704(b). 633347.1 9. Income and Losses. All income and losses of the Company shall be allocated to the Members in accordance with the Act. All allocations of income and loss shall be made in a manner that complies with the Treasury Regulations under Code Section 704. 10. Distributions of Cash and Other Property. Any distributions of cash or other property from the Company shall be made to the Members in accordance with the Act. 11. Liability and Indemnification. No Member or Manager of the Company shall be liable for the debts, obligations or liabilities of the Company. Except in the event of gross negligence or willful misconduct, the Company shall provide indemnification, including, without limitation, legal counsel and defense to its Members, Managers, and officers (if any) for any losses, claims, damages or liabilities arising out of the business of the Company, to the fullest extent permitted by law. The Company may purchase and maintain insurance on behalf of any Member, Manager or officer against any liability asserted against or incurred by a Member, Manager or an officer in its capacity as an officer of the Company. 12. Dissolution. This Company shall be dissolved upon the occurrence of one of the events described in Section 17350 of the Act. On dissolution, after payment of the Company's debts, all remaining assets shall be distributed to the Members. 13. Amendment of the Operating Agreement. This Agreement may be amended, in whole or in part, upon the written consent of the Members. 14. No o Third Party Beneficiaries. This Agreement is made solely for the benefit of the Members and no other person or entity is intended as a third party beneficiary hereof. 15. Governing Law. This Agreement, and the rights of the Members hereunder, shall be governed and construed in accordance with the laws of the State of California. IN WITNESS WHEREOF, the Members have executed this Agreement as of the date set forth above. James H. Hunter 4 633347.1 Jan Marie Hunter AFFIDAVIT OF LEGAL INTEREST STATE OF EDAHO ) COUNTY OF ADA ) Dean Martin - President of TPC PPR Holdings II, LLC - The Manager of - I, Pacific McDermott Village Apartments, LLC (Owner) 430 E. State Street, Suite 100 (name) (address) Eagle Idaho (city) (state) being first duly sworn upon, oath, depose and say: That I am the record owner of the property described on the attached, and I grant my permission to: Todd Tucker 923 S. Bridgeway Place, Eagle, ID 83616 (name) (address) to submit the accompanying application(s) pertaining to that property. 2. I agree to indemnify, defend and hold the City of Meridian and its employees harmless from any claim or liability resulting from any dispute as to the statements contained herein or as to the ownership of the property which is the subject of the application. I hereby grant permission to City of Meridian staff to enter the subject property for the purpose of site inspections related to processing said application(s). Dated this 30th day SUBSCRIBED AND SWORN to before me the day and year first above written. KATIE CALLEN COMMISSION #55W9 NOTARY PUBLIC STATE OF IDAHO MY COMMISSION EXPIRES 07/0!!=7 otary Public for Idaho) Residing at: rl�[ My Commission Expires: (Rev 05/29/20) iiiiiiiiiiiiiiiiiiiiiillillillillillillilliillillilillillilI 0004716236 AT SEA STATE OF IDAHO v4��s�'° ^t°•� Office of the secretary of state, Lawerence Denney y C CERTIFICATE OF ORGANIZATION LIMITED M . LIABILITY COMPANY % Idaho Secretary of State �2'8 0q PO Box 83720 Boise, ID 83720-0080 (208) 334-2301 Filing Fee: $100.00 For Office Use Only -FILED- File #: 0004716236 Certificate of Organization Limited Liability Company Select one: Standard, Expedited or Same Day Service (see Expedited (+$40; filing fee $140) descriptions below) 1. Limited Liability Company Name Type of Limited Liability Company Limited Liability Company Entity name PACIFIC MCDERMOTT VILLAGE APARTMENTS, LLC 2. The complete street address of the principal office is: Principal Office Address 3. The mailing address of the principal office is: Mailing Address 4. Registered Agent Name and Address Registered Agent 430 E STATE ST STE 100 EAGLE, ID 83616 430 E STATE ST STE 100 EAGLE, ID 83616-5901 Registered Agent CALEB ROOPE Physical Address: 430 E STATE ST STE 100 EAGLE, ID 83616-5901 Mailing Address: 430 E STATE ST STE 100 EAGLE, ID 83616-5901 ® I affirm that the registered agent appointed has consented to serve as registered agent for this entity. 5. Governors Name Address TPC PPR HOLDINGS II, LLC 430 E STATE ST STE 100 EAGLE, ID 83616 Signature of Organizer: CALEB ROOPE Sign Here 0412612022 Date Page 1 of 1 Page 1 of 1