Search icon

LA MOTORS LLC

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

Company Details

Entity Name: LA MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2016
Business ALEI: 1213921
Annual report due: 31 Mar 2026
Business address: 420 CHASE AVE, WATERBURY, CT, 06704, United States
Mailing address: 420 CHASE AVE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LAMOTORSCT@GMAIL.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 Phone E-Mail Residence address
Mercedes Diaz Gentile Officer 420 CHASE AVE, WATERBURY, CT, 06704, United States +1 203-233-1783 genti470@gmail.com 229 spindle hill rd, Wolcott, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mercedes Diaz Gentile Agent 420 CHASE AVE, WATERBURY, CT, 06704, United States 420 CHASE AVE, WATERBURY, CT, 06704, United States +1 203-233-1783 genti470@gmail.com 229 spindle hill rd, Wolcott, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066298 2025-03-12 - Annual Report Annual Report -
BF-0012260551 2024-01-29 - Annual Report Annual Report -
BF-0011458488 2023-03-13 - Annual Report Annual Report -
BF-0010241334 2022-11-05 - Annual Report Annual Report 2022
BF-0009872319 2021-09-14 - Annual Report Annual Report -
BF-0008156907 2021-09-13 - Annual Report Annual Report 2020
BF-0010086436 2021-07-15 2021-07-15 Interim Notice Interim Notice -
BF-0010085188 2021-07-14 2021-07-14 Interim Notice Interim Notice -
0006443169 2019-03-11 - Annual Report Annual Report 2019
0006346544 2019-01-30 - Annual Report Annual Report 2017

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
0005218866 Active OFS 2024-05-30 2026-03-04 AMENDMENT

Parties

Name LA MOTORS LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name GENTILE JOHN
Role Debtor
Name Diaz-Gentile Mercedes
Role Debtor
0005104234 Active OFS 2022-11-14 2028-01-26 AMENDMENT

Parties

Name LA MOTORS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005071954 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name LA MOTORS LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005001444 Active OFS 2021-06-29 2028-01-26 AMENDMENT

Parties

Name LA MOTORS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0003428812 Active OFS 2021-03-04 2026-03-04 ORIG FIN STMT

Parties

Name GENTILE JOHN
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name LA MOTORS LLC
Role Debtor
0003223856 Active OFS 2018-01-26 2028-01-26 ORIG FIN STMT

Parties

Name LA MOTORS LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46805 TYRONE T. WALTERS v. LA MOTORS, LLC, ET AL. 2023-08-15 Appeal Case Disposed View Case
UWY-CV22-5029712-S WALTERS,TYRONE v. LA MOTORS LLC Et Al 2022-02-22 C90 - Contracts - All other - View Case
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