Entity Name: | AUTO TITLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jun 2018 (7 years ago) |
Document Number: | M16000002336 |
FEI/EIN Number |
81-1166402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 N. Alma School Road, Mesa, AZ, 85201, US |
Mail Address: | 1150 N. Alma School Road, Mesa, AZ, 85201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Roberts David | President | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Roberts David | Manager | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Lalla Steven | Exec | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Koehn Brian | Assi | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Torres Cristian | Assi | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Sunshine State Tag Agency LLC | Member | 1150 N. Alma School Road, Mesa, AZ, 85201 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081092 | PEASY | ACTIVE | 2018-07-30 | 2028-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1150 N. Alma School Road, Mesa, AZ 85201 | - |
LC AMENDMENT | 2018-06-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-15 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-06-28 |
ANNUAL REPORT | 2018-05-18 |
CORLCRACHG | 2017-06-15 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State