Search icon

ELITE AUTO RENTALS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE AUTO RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2014
Business ALEI: 1129887
Annual report due: 31 Mar 2026
Business address: 549 South Street, New Britain, CT, 06051, United States
Mailing address: 549 South Street, New Britain, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: murdo@ltoauto.com

Industry & Business Activity

NAICS

532111 Passenger Car Rental

This U.S. industry comprises establishments primarily engaged in renting passenger cars without drivers, generally for short periods of time. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Randal Roberge Officer 93B DEMING ROAD, BERLIN, CT, 06037, United States - - 30 Summerberry Circle, Bristol, CT, 06010, United States
Frederick Blasius Officer 549 South St, New Britain, CT, 06051-3847, United States - - 107 Eastfield Rd, Waterbury, CT, 06708-3253, United States
MURDO T. SMITH Officer 93B DEMING ROAD, BERLIN, CT, 06037, United States +1 860-329-5150 murdosmith@comcast.net 2 CHIPPING CAMPDEN, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MURDO T. SMITH Agent 549 South St, New Britain, CT, 06051-3847, United States 549 South St, New Britain, CT, 06051-3847, United States +1 860-329-5150 murdosmith@comcast.net 2 CHIPPING CAMPDEN, FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change TRU AUTO RENTALS, LLC ELITE AUTO RENTALS, LLC 2015-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035857 2025-03-27 - Annual Report Annual Report -
BF-0012330669 2024-03-22 - Annual Report Annual Report -
BF-0011319955 2023-03-28 - Annual Report Annual Report -
BF-0011712299 2023-02-24 2023-02-24 Change of Business Address Business Address Change -
BF-0011022292 2022-09-29 2022-09-29 Interim Notice Interim Notice -
BF-0010364764 2022-02-25 - Annual Report Annual Report 2022
0007339704 2021-05-17 - Annual Report Annual Report 2021
0007010222 2020-10-29 - Annual Report Annual Report 2020
0006444632 2019-03-11 - Annual Report Annual Report 2019
0006012449 2018-01-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026418709 2021-04-03 0156 PPP 93B Deming Rd, Berlin, CT, 06037-1514
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63103
Loan Approval Amount (current) 63103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-1514
Project Congressional District CT-01
Number of Employees 12
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63348.5
Forgiveness Paid Date 2021-08-26

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
0005210242 Active OFS 2024-04-25 2029-04-25 ORIG FIN STMT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005168447 Active OFS 2023-10-04 2028-10-04 ORIG FIN STMT

Parties

Name C T Corporation System, as representative
Role Secured Party
Name ELITE AUTO RENTALS, LLC
Role Debtor
0005156479 Active OFS 2023-07-28 2028-07-28 ORIG FIN STMT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005041024 Active OFS 2022-01-18 2027-03-07 AMENDMENT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005040975 Active OFS 2022-01-18 2027-03-07 AMENDMENT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005040985 Active OFS 2022-01-18 2027-03-07 AMENDMENT

Parties

Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
Name ELITE AUTO RENTALS, LLC
Role Debtor
0005041018 Active OFS 2022-01-18 2027-03-07 AMENDMENT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0003166497 Active OFS 2017-03-07 2027-03-07 ORIG FIN STMT

Parties

Name ELITE AUTO RENTALS, LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3638588 Intrastate Non-Hazmat 2021-05-19 - - 1 1 Private(Property)
Legal Name ELITE AUTO RENTALS LLC
DBA Name ACE RENT A CAR
Physical Address 549 SOUTH ST , NEW BRITAIN, CT, 06051-3847, US
Mailing Address 93B DEMING RD , BERLIN, CT, 06037-1514, US
Phone (860) 223-4223
Fax (860) 223-4228
E-mail KSIDEAS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2100471 Truth in Lending 2021-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-05
Termination Date 2021-10-21
Date Issue Joined 2021-05-05
Section 1640
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name ELITE AUTO RENTALS, LLC
Role Defendant
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