LEN 10-K Annual Report Nov. 30, 2022 | Alphaminr

LEN 10-K Fiscal year ended Nov. 30, 2022

LENNAR CORP /NEW/
10-Ks and 10-Qs
10-Q
Quarter ended May 31, 2024
10-Q
Quarter ended Feb. 29, 2024
10-K
Fiscal year ended Nov. 30, 2023
10-Q
Quarter ended Aug. 31, 2023
10-Q
Quarter ended May 31, 2023
10-Q
Quarter ended Feb. 28, 2023
10-K
Fiscal year ended Nov. 30, 2022
10-Q
Quarter ended Aug. 31, 2022
10-Q
Quarter ended May 31, 2022
10-Q
Quarter ended Feb. 28, 2022
10-K
Fiscal year ended Nov. 30, 2021
10-Q
Quarter ended Aug. 31, 2021
10-Q
Quarter ended May 31, 2021
10-Q
Quarter ended Feb. 28, 2021
10-K
Fiscal year ended Nov. 30, 2020
10-Q
Quarter ended Aug. 31, 2020
10-Q
Quarter ended May 31, 2020
10-Q
Quarter ended Feb. 29, 2020
10-K
Fiscal year ended Nov. 30, 2019
10-Q
Quarter ended Aug. 31, 2019
10-Q
Quarter ended May 31, 2019
10-Q
Quarter ended Feb. 28, 2019
10-K
Fiscal year ended Nov. 30, 2018
10-Q
Quarter ended Aug. 31, 2018
10-Q
Quarter ended May 31, 2018
10-Q
Quarter ended Feb. 28, 2018
10-K
Fiscal year ended Nov. 30, 2017
10-Q
Quarter ended Aug. 31, 2017
10-Q
Quarter ended May 31, 2017
10-Q
Quarter ended Feb. 28, 2017
10-K
Fiscal year ended Nov. 30, 2016
10-Q
Quarter ended Aug. 31, 2016
10-Q
Quarter ended May 31, 2016
10-Q
Quarter ended Feb. 29, 2016
10-K
Fiscal year ended Nov. 30, 2015
10-Q
Quarter ended Aug. 31, 2015
10-Q
Quarter ended May 31, 2015
10-Q
Quarter ended Feb. 28, 2015
10-K
Fiscal year ended Nov. 30, 2014
10-Q
Quarter ended Aug. 31, 2014
10-Q
Quarter ended May 31, 2014
10-Q
Quarter ended Feb. 28, 2014
10-K
Fiscal year ended Nov. 30, 2013
10-Q
Quarter ended Aug. 31, 2013
10-Q
Quarter ended May 31, 2013
10-Q
Quarter ended Feb. 28, 2013
10-K
Fiscal year ended Nov. 30, 2012
10-Q
Quarter ended Aug. 31, 2012
10-Q
Quarter ended May 31, 2012
10-Q
Quarter ended Feb. 29, 2012
10-K
Fiscal year ended Nov. 30, 2011
10-Q
Quarter ended Aug. 31, 2011
10-Q
Quarter ended May 31, 2011
10-Q
Quarter ended Feb. 28, 2011
10-K
Fiscal year ended Nov. 30, 2010
10-Q
Quarter ended Aug. 31, 2010
10-Q
Quarter ended May 31, 2010
10-Q
Quarter ended Feb. 28, 2010
10-K
Fiscal year ended Nov. 30, 2009
PROXIES
DEF 14A
Filed on Feb. 29, 2024
DEF 14A
Filed on March 1, 2023
DEF 14A
Filed on March 1, 2022
DEF 14A
Filed on Feb. 25, 2021
DEF 14A
Filed on Feb. 26, 2020
DEF 14A
Filed on Feb. 28, 2019
DEF 14A
Filed on Feb. 28, 2018
DEF 14A
Filed on March 7, 2017
DEF 14A
Filed on March 2, 2016
DEF 14A
Filed on Feb. 24, 2015
DEF 14A
Filed on Feb. 27, 2014
DEF 14A
Filed on March 1, 2013
DEF 14A
Filed on March 2, 2012
DEF 14A
Filed on March 3, 2011
DEF 14A
Filed on March 4, 2010
TABLE OF CONTENTS
Item 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. ReservedItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibit and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation of the Company, dated January 14, 2015, as amended by the Certificate of Amendment to Restated Certificate of Incorporation of the Company, dated February 12, 2018 - Incorporated by reference to Exhibit 3.1 of the Companys Annual Report on Form 10-K for the fiscal year ended November 30, 2019. 3.2 Bylaws of the Company, as amended effective September 28, 2022 - Incorporated by reference to Exhibit 3.1 of the Companys Current Report on Form 8-K, dated September 28, 2022. 4.1 Description of Capital Stock - Incorporated by reference to Exhibit 4.1 of the Companys Annual Report on Form 10-K for the fiscal year ended November 30, 2019. 4.3 Tenth Supplemental Indenture, dated as of April 28, 2015, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, including the form of 4.750% Senior Notes due 2025 - Incorporated by reference to Exhibit 4.14 of the Companys Current Report on Form 8-K, dated April 28, 2015. 4.4 Eleventh Supplemental Indenture, dated as of November 5, 2015, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, including the form of 4.875% Senior Notes due 2023 - Incorporated by reference to Exhibit 4.15 of the Companys Current Report on Form 8-K, dated November 5, 2015. 4.5 Fourteenth Supplemental Indenture, dated as of April 28, 2017, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, including the form of 4.50% Senior Notes due 2024 - Incorporated by reference to Exhibit 4.18 of the Companys Current Report on Form 8-K, dated April 28, 2017. 4.6 Indenture, dated as of November 29, 2017, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, including the form of 2.95% Senior Notes due 2020 and the form of 4.75% Senior Notes due 2027- Incorporated by reference to Exhibit 4.1 of the Companys Current Report on Form 8-K, dated November 29, 2017. 4.7 Indenture, dated as of February 20, 2018, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, governing the 5.875% Senior Notes due November 15, 2024 (including the forms of 5.875% Senior Notes due November 15, 2024) - Incorporated by reference to Exhibit 4.6 of the Companys Current Report on Form 8-K, dated February 16, 2018. 4.8 Indenture, dated as of February 20, 2018, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, governing the 5.25% Senior Notes due June 1, 2026 (including the forms of 5.25% Senior Notes due June 1, 2026) - Incorporated by reference to Exhibit 4.7 of the Companys Current Report on Form 8-K, dated February 16, 2018. 4.9 Indenture, dated as of February 20, 2018, among Lennar Corporation, each of the guarantors identified therein and The Bank of New York Mellon, as trustee, governing the 5.00% Senior Notes due June 15, 2027 (including the forms of 5.00% Senior Notes due June 15, 2027) - Incorporated by reference to Exhibit 4.8 of the Companys Current Report on Form 8-K, dated February 16, 2018. 10.2* Lennar Corporation 2016 Incentive Compensation Plan, as Amended and Restated effective January 12, 2022 - Incorporated by reference to Exhibit 10.2 of the Companys Annual Report on Form 10-K for the fiscal year ended November 30, 2021. 10.3 Eighth Amended and Restated Credit Agreement, dated as of May 23, 2022, among Lennar Corporation, as borrower, JPMorgan Chase Bank, N.A., as issuing lender and administrative agent, the several lenders from time to time parties thereto, and the other parties and agents thereto - Incorporated by reference to Exhibit 10.1 of the Companys Current Report on Form 8-K, dated May 23, 2022. 10.4 Eighth Amended and Restated Guarantee Agreement, dated as of May 23, 2022, among certain of Lennar Corporations subsidiaries in favor of guaranteed parties referred to therein - Incorporated by reference to Exhibit 10.2 of the Companys Current Report on Form 8-K, dated May 23, 2022. 10.5 Form of Aircraft Time Sharing Agreement, dated February 12, 2015, between U.S. Home Corporation and Lessee - Incorporated by reference to Exhibit 10.19 of the Companys Current Report on Form 8-K, dated February 12, 2015. 10.6* Form of 2020 Award Agreement under the Companys 2016 Equity Incentive Plan for Mr. Miller, Mr. Beckwitt, Mr. Jaffe, Ms. Bessette and Mr. McCall - Incorporated by reference to Exhibit 10.2 of the Companys Current Report on Form 8-K, dated February 28, 2020. 10.7 Master Agreement, dated October 8, 2020, between AG Essential Housing Company 1, L.P. and Essential Housing Financing, LLC - Incorporated by reference to Exhibit 10.12 of the Company's Annual Report on Form 10-K for the fiscal year ended November 30, 2020. 10.8* Form of 2021 Award Agreement under the Companys 2016 Equity Incentive Plan for Mr. Miller, Mr. Beckwitt, Mr. Jaffe, Ms. Bessette and Mr. McCall - Incorporated by reference to Exhibit 10.2 of the Companys Current Report on Form 8-K, dated February 26, 2021. 10.9* 2022 Award Agreements under the Companys 2016 Incentive Compensation Plan, as amended, for Mr. Miller, Mr. Beckwitt, Mr. Jaffe, Ms. Bessette, Mr. McCall and Mr. Sustana - Incorporated by reference to Exhibit 10.1 of the Companys Current Report on Form 8-K, dated February 28, 2022. 10.10* Form of 2022 Award Agreement under the Companys 2016 Equity Incentive Plan for Mr. Miller, Mr. Beckwitt, Mr. Jaffe, Ms. Bessette and Mr. McCall - Incorporated by reference to Exhibit 10.2 of the Companys Current Report on Form 8-K, dated February 28, 2022. 10.11* Amended and Restated 2022 Award Agreements under the Incentive Plan for Mr. Miller, Mr. Beckwitt and Mr. Jaffe - Incorporated by reference to Exhibit 10.1 of the Companys Current Report on Form 8-K, dated November 17, 2022. 10.12* Form of the Amended and Restated 2022 Award Agreement under the Equity Plan for Mr. Miller, Mr. Beckwitt and Mr. Jaffe - Incorporated by reference to Exhibit 10.2 of the Companys Current Report on Form 8-K, dated November 17, 2022. 10.13* Form of the 2022 Award Agreement for Performance Shares granted under the Equity Plan for Mr. Miller, Mr. Beckwitt and Mr. Jaffe - Incorporated by reference to Exhibit 10.3 of the Companys Current Report on Form 8-K, dated November 17, 2022. 21** List of subsidiaries. 22.1** List of guarantor subsidiaries. 23** Consent of Independent Registered Public Accounting Firm. 31.1** Rule 13a-14a/15d-14(a) Certification of Rick Beckwitt. 31.2** Rule 13a-14a/15d-14(a) Certification of Jonathan M. Jaffe. 31.3** Rule 13a-14a/15d-14(a) Certification of Diane Bessette. 32** Section 1350 Certifications of Rick Beckwitt, Jonathan M. Jaffe and Diane Bessette.