Search icon

SUNSHINE TAG LLC

Company Details

Entity Name: SUNSHINE TAG LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: M16000002348
FEI/EIN Number 36-4823777
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

Agent

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

Member

Name Role Address
American Traffic Solutions Consolidated, L Member 1150 N. Alma School Road, Mesa, AZ, 85201

President

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

Manager

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

Exec

Name Role Address
Lalla Steven Exec 1150 N. Alma School Road, Mesa, AZ, 85201

Assi

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

Chie

Name Role Address
Conti Craig Chie 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 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-18
CORLCRACHG 2017-06-15
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State