Search icon

CAP FRANCHISE SYSTEM, LLC

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

Company Details

Entity Name: CAP FRANCHISE SYSTEM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2015
Business ALEI: 1184907
Annual report due: 31 Mar 2026
Business address: 57 Dodge Rd, North Haven, CT, 06473, United States
Mailing address: 1372 Scard Rd, Wallingford, CT, United States, 06492-2722
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: capsolutions@live.com
E-Mail: capfranchisesystem@hotmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paula Avila Agent 57 Dodge Rd, 205, North Haven, CT, 06473, United States 57 Dodge Rd, 205, North Haven, CT, 06473, United States +1 203-676-3899 paulamgavila@gmail.com 24 N 3rd Street, 2 Floor, Meriden, CT, 06451, United States

Officer

Name Role Business address Residence address
CRISTIANO AVILA PEREIRA Officer 249 RESEARCH DRIVE, UNIT 1, MILFORD, CT, 06460, United States 1372 SCARD RD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BO.1089605-E Business Opportunity (Exclusion/Exemption) ACTIVE ACTIVE - 2015-11-05 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054983 2025-03-24 - Annual Report Annual Report -
BF-0012734952 2024-08-19 2024-08-19 Change of Business Address Business Address Change -
BF-0012411427 2024-02-09 - Annual Report Annual Report -
BF-0011214790 2023-03-09 - Annual Report Annual Report -
BF-0010316413 2022-03-24 - Annual Report Annual Report 2022
0007200925 2021-03-03 - Annual Report Annual Report 2021
0006734133 2020-01-28 - Annual Report Annual Report 2019
0006734139 2020-01-28 - Annual Report Annual Report 2020
0006424381 2019-03-05 - Annual Report Annual Report 2018
0005941283 2017-10-04 - Annual Report Annual Report 2017
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