Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

AUTO TITLES LLC

Cross Reference Name AUTO TITLES OF AMERICA LLC
Filing Information
M16000002336 81-1166402 03/21/2016 DE ACTIVE LC AMENDMENT 06/28/2018 NONE
Principal Address
1150 N. Alma School Road
Mesa, AZ 85201

Changed: 04/09/2024
Mailing Address
1150 N. Alma School Road
Mesa, AZ 85201

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 06/15/2017

Address Changed: 06/15/2017
Authorized Person(s) Detail Name & Address

Title President and Chief Executive Officer

Roberts, David
1150 N. Alma School Road
Mesa, AZ 85201

Title Member

Sunshine State Tag Agency LLC
1150 N. Alma School Road
Mesa, AZ 85201

Title Manager

Roberts, David
1150 N. Alma School Road
Mesa, AZ 85201

Title Executive Vice President

Lalla, Steven
1150 N. Alma School Road
Mesa, AZ 85201

Title Assistant Treasurer

Koehn, Brian
1150 N. Alma School Road
Mesa, AZ 85201

Title Assistant Secretary

Torres, Cristian
1150 N. Alma School Road
Mesa, AZ 85201

Title Chief Financial Officer and Treasurer

Conti, Craig
1150 N. Alma School Road
Mesa, AZ 85201

Title VP

Ries, Michael
1150 N. Alma School Road
Mesa, AZ 85201

Title Secretary

Avraham, Raphael
1150 N. Alma School Road
Mesa, AZ 85201

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/27/2023
2024 04/09/2024