Search icon

DIEGO PROFESSIONAL AUTO DETAILING LLC

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

Company Details

Entity Name: DIEGO PROFESSIONAL AUTO DETAILING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2016
Business ALEI: 1224361
Annual report due: 31 Mar 2025
Business address: 17B OLD POST ROAD, CLINTON, CT, 06413, United States
Mailing address: 17B OLD POST ROAD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: diegoautodetailing@gmail.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
DIEGO FERNANDO LEON ARMIJOS Agent 17B OLD POST ROAD, CLINTON, CT, 06413, United States 17B OLD POST ROAD, CLINTON, CT, 06413, United States +1 860-575-5260 diegoautodetailing@gmail.com 230 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIEGO FERNANDO LEON ARMIJOS Officer 17B OLD POST ROAD, CLINTON, CT, 06413, United States +1 860-575-5260 diegoautodetailing@gmail.com 230 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011462197 2024-08-24 - Annual Report Annual Report -
BF-0012253561 2024-08-24 - Annual Report Annual Report -
BF-0012740852 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010533801 2023-08-22 - Annual Report Annual Report -
BF-0008111687 2022-02-04 - Annual Report Annual Report 2020
BF-0008111688 2022-02-04 - Annual Report Annual Report 2019
BF-0008111686 2022-02-04 - Annual Report Annual Report 2018
BF-0009977392 2022-02-04 - Annual Report Annual Report -
0005986088 2017-12-15 - Annual Report Annual Report 2017
0005717470 2016-12-13 2016-12-13 Business Formation Certificate of Organization -
See something incorrect or outdated?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