Search icon

ELITE MOTORS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 2012
Business ALEI: 1064810
Annual report due: 31 Mar 2025
Business address: 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States
Mailing address: 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ELITEMOTORSCORP@YAHOO.COM

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Chris Torkamani Officer - 1046-1050 Orange Ave, West Haven, CT, 06516, United States
ANETA TORKAMANI Officer 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Aneta Torkamani Agent 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States 1046-1050 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States +1 203-584-8880 elitemotorscorp@yahoo.com 99 Jaffrey St, West Haven, CT, 06516-2517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012758763 2024-09-05 2024-09-05 Interim Notice Interim Notice -
BF-0012140293 2024-06-24 - Annual Report Annual Report -
BF-0010887812 2023-09-20 - Annual Report Annual Report -
BF-0011435522 2023-09-20 - Annual Report Annual Report -
BF-0009877549 2023-09-20 - Annual Report Annual Report -
BF-0008929060 2023-09-19 - Annual Report Annual Report 2020
BF-0011892859 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006570737 2019-06-06 - Annual Report Annual Report 2019
0006247305 2018-09-17 2018-09-17 Change of Agent Agent Change -
0006243883 2018-09-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005279388 Active MUNICIPAL 2025-04-01 2040-04-01 ORIG FIN STMT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0005238970 Active OFS 2024-09-16 2027-07-29 AMENDMENT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name Kinetic Advantage, LLC
Role Secured Party
0005237457 Active OFS 2024-09-09 2029-12-04 AMENDMENT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005237300 Active OFS 2024-09-06 2029-12-04 AMENDMENT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0005233708 Active MUNICIPAL 2024-08-15 2039-08-15 ORIG FIN STMT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0005108867 Active OFS 2022-12-07 2026-11-05 AMENDMENT

Parties

Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name Torkamani Aneta A
Role Debtor
Name Torkamani Christopher Thomas
Role Debtor
Name ELITE MOTORS LLC
Role Debtor
0005108640 Active DEPT REV SERVS 2022-12-07 2032-11-30 AMENDMENT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005107258 Active DEPT REV SERVS 2022-11-30 2032-11-30 ORIG FIN STMT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005092031 Active OFS 2022-09-09 2026-07-28 AMENDMENT

Parties

Name ELITE MOTORS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005084897 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name Kinetic Advantage, LLC
Role Secured Party
Name ELITE MOTORS LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information