Autoalert, LLC Overview
Autoalert, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, March 28, 2014 and is approximately ten years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Autoalert, LLC
Network Visualizer
Advertisements
Key People
Who own Autoalert, LLC
Name | |
---|---|
Richard F. Lawson |
Manager
|
Keith Polsinelli |
Manager
Member
|
Tom Walls |
Manager
Member
|
Jeff Cotton 1 |
Manager
Secretary
|
Michael Dullea 1 |
Manager
Member
|
Jacob H. Hodgman |
Manager
|
J. Steven Young |
Manager
|
Farouk J. Hussein |
Manager
Member
|
Jeffrey S. Cotton |
Manager
Member
|
Gary Kalk |
Manager
|
Byd H. Warner |
Manager
|
Allan Stejskal |
Manager
|
Robert Cesafsky |
Manager
|
Boyd Warner 4 |
President
Manager
Treasurer
Member
|
Rodney S. Miller 1 |
Manager
|
J. Steven Young |
Manager
|
Jacobey H. Hodgman |
Manager
|
Don Favero |
Manager
|
Margaret Stapleton |
Manager
|
Patrick Curtin |
Manager
|
Stephen J. Marsh 1 |
Director
|
Showing 8 records out of 21
Known Addresses for Autoalert, LLC
Corporate Filings for Autoalert, LLC
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C23442-2002 |
Date Filed: | Friday, March 28, 2014 |
Florida Department of State
Filing Type: | Florida Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | L14000164008 |
Date Filed: | Friday, October 17, 2014 |
Texas Secretary of State
Filing Type: | Domestic Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802084407 |
Date Filed: | Thursday, October 16, 2014 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 201730410222 |
Date Filed: | Tuesday, October 24, 2017 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M18000000905 |
Date Filed: | Thursday, January 25, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/19/2002 | Articles of Incorporation | ||
10/30/2002 | Initial List | ||
9/17/2003 | Annual List | ||
4/14/2004 | Amended List | ||
4/14/2004 | Amendment | CODD, COTTON & WARNER, INC. (1)PG MLJ | |
9/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/6/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
9/20/2006 | Annual List | ||
1/16/2007 | Stock Split | Previous Stock Value: No Par Value Shares: 24,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00New Stock Value: Par Value Shares: 10,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000.00 | |
8/14/2007 | Annual List | ||
5/11/2010 | Acceptance of Registered Agent | ||
5/11/2010 | Reinstatement | 08-10 | |
8/17/2010 | Annual List | ||
9/28/2011 | Annual List | 11-12 | |
9/13/2012 | Annual List | ||
8/14/2013 | Annual List | 2013-2014 | |
3/26/2014 | Correction | ||
3/28/2014 | Articles of Organization | ||
3/28/2014 | Convert In | ||
3/28/2014 | Merge In | ||
8/28/2014 | Annual List | ||
10/16/2014 | Registered Agent Change | ||
11/20/2015 | Annual List | ||
9/30/2016 | Annual List | ||
1/20/2017 | Amended List | ||
9/22/2017 | Annual List | ||
10/18/2017 | Registered Agent Change | ||
10/30/2017 | Amended List | ||
7/9/2018 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Autoalert, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Autoalert, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
114 W 11th St Kansas City, MO 64105
112 N Curry St Carson City, NV 89703
21782 Pajarito Ln Trabuco Canyon, CA 92679
9050 Irvine Center Dr Irvine, CA 92618
905 Shadow Ridge Dr Highland Village, TX 75077
420 S Woodland Dr Kansas City, MO 64118
These addresses are known to be associated with Autoalert, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records