Search icon

AMERICAN TRAFFIC SOLUTIONS, L.L.C.

Company Details

Entity Name: AMERICAN TRAFFIC SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: M09000000138
FEI/EIN Number 26-1240896
Address: 1150 N. Alma School Road, Mesa, AZ 85201
Mail Address: 1150 N. Alma School Road, Mesa, AZ 85201
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President and Chief Executive Officer

Name Role Address
Roberts, David President and Chief Executive Officer 1150 N. Alma School Road, Mesa, AZ 85201

Assistant Secretary

Name Role Address
Young, Kristen Assistant Secretary 1150 N. Alma School Road, Mesa, AZ 85201

Manager

Name Role Address
Roberts, David Manager 1150 N. Alma School Road, Mesa, AZ 85201
Conti, Craig Manager 1150 N. Alma School Road, Mesa, AZ 85201

Assistant Treasurer

Name Role Address
Koehn, Brian Assistant Treasurer 1150 N. Alma School Road, Mesa, AZ 85201

Executive Vice President

Name Role Address
Baldwin, Jonathan Executive Vice President 1150 N. Alma School Road, Mesa, AZ 85201

Chief Financial Officer and Treasurer

Name Role Address
Conti, Craig Chief Financial Officer and Treasurer 1150 N. Alma School Road, Mesa, AZ 85201

Secretary

Name Role Address
Avraham, Raphael Secretary 1150 N. Alma School Road, Mesa, AZ 85201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1150 N. Alma School Road, Mesa, AZ 85201 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1150 N. Alma School Road, Mesa, AZ 85201 No data
LC STMNT OF RA/RO CHG 2017-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-18
CORLCRACHG 2017-06-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State