Search icon

DETAIL CENTER, LLC

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

Company Details

Entity Name: DETAIL CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2012
Business ALEI: 1069249
Annual report due: 31 Mar 2025
Business address: 11 B Virginia Ave, Danbury, CT, 06810-5717, United States
Mailing address: 11 B Virginia Ave, Danbury, CT, United States, 06810-5717
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marcosbrandao456@gmail.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marcos De Oliveira Brandao Agent 11 B Virginia Ave, Danbury, CT, 06810-5717, United States 11 B Virginia Ave, Danbury, CT, 06810-5717, United States +1 203-947-7305 marcosbrandao456@gmail.com 11 B Virginia Ave, Danbury, CT, 06810-5717, United States

Officer

Name Role Business address Phone E-Mail Residence address
Marcos De Oliveira Brandao Officer 11B Virginia Ave, Danbury, CT, 06810-5717, United States +1 203-947-7305 marcosbrandao456@gmail.com 11 B Virginia Ave, Danbury, CT, 06810-5717, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194251 2024-07-02 - Annual Report Annual Report -
BF-0011733324 2023-09-27 - Annual Report Annual Report -
BF-0010330096 2022-12-01 - Annual Report Annual Report 2022
BF-0010417471 2022-01-06 2022-01-06 Change of Business Address Business Address Change -
BF-0010417479 2022-01-06 2022-01-06 Change of Email Address Business Email Address Change -
BF-0010187340 2022-01-04 2022-01-04 Change of Agent Agent Change -
BF-0010187325 2022-01-04 - Interim Notice Interim Notice -
0007277274 2021-03-31 - Annual Report Annual Report 2021
0006925108 2020-06-16 - Annual Report Annual Report 2020
0006508512 2019-03-29 - Annual Report Annual Report 2018

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
0005071594 Active MUNICIPAL 2022-05-25 2035-11-17 AMENDMENT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005071593 Active MUNICIPAL 2022-05-25 2034-12-11 AMENDMENT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005071596 Active MUNICIPAL 2022-05-25 2036-12-02 AMENDMENT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005032060 Active MUNICIPAL 2021-12-02 2036-12-02 ORIG FIN STMT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003412906 Active MUNICIPAL 2020-11-17 2035-11-17 ORIG FIN STMT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003344623 Active MUNICIPAL 2019-12-11 2034-12-11 ORIG FIN STMT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003305379 Active MUNICIPAL 2019-05-06 2033-12-06 AMENDMENT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003278537 Active MUNICIPAL 2018-12-06 2033-12-06 ORIG FIN STMT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003221813 Active MUNICIPAL 2018-01-16 2032-12-06 AMENDMENT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003215660 Active MUNICIPAL 2017-12-06 2032-12-06 ORIG FIN STMT

Parties

Name DETAIL CENTER, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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