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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Roberts, David | President and Chief Executive Officer | 1150 N. Alma School Road, Mesa, AZ 85201 |
Name | Role | Address |
---|---|---|
Young, Kristen | Assistant Secretary | 1150 N. Alma School Road, Mesa, AZ 85201 |
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 |
Name | Role | Address |
---|---|---|
Koehn, Brian | Assistant Treasurer | 1150 N. Alma School Road, Mesa, AZ 85201 |
Name | Role | Address |
---|---|---|
Baldwin, Jonathan | Executive Vice President | 1150 N. Alma School Road, Mesa, AZ 85201 |
Name | Role | Address |
---|---|---|
Conti, Craig | Chief Financial Officer and Treasurer | 1150 N. Alma School Road, Mesa, AZ 85201 |
Name | Role | Address |
---|---|---|
Avraham, Raphael | Secretary | 1150 N. Alma School Road, Mesa, AZ 85201 |
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 |
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