Search icon

AUTO TITLES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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