Search icon

ADVANCE AUTO SALES LLC

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

Company Details

Entity Name: ADVANCE AUTO SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2017
Business ALEI: 1237295
Annual report due: 31 Mar 2026
Business address: 64 FEDERAL RD, DANBURY, CT, 06810, United States
Mailing address: 64 FEDERAL RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: advanceautosales64@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
EDER RODRIGO SANTANA MOREIRA Officer 64 Federal Rd, Danbury, CT, 06810-5034, United States - - 64 FEDERAL ROAD, DANBURY, CT, 06810, United States
JOSE GERALDO PEREIRA DOS SANTOS Officer 64 FEDERAL RD, DANBURY, CT, 06810, United States +1 954-999-2607 advanceautosales64@gmail.com 858 CAPITOL AVE. 2ND FL, HARTFORD, CT, 06106-1154, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE GERALDO PEREIRA DOS SANTOS Agent 64 FEDERAL RD, 64 FEDERAL RD, DANBURY, CT, 06810, United States 64 FEDERAL RD, 64 FEDERAL RD, DANBURY, CT, 06810, United States +1 954-999-2607 advanceautosales64@gmail.com 858 CAPITOL AVE. 2ND FL, HARTFORD, CT, 06106-1154, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077310 2025-02-06 - Annual Report Annual Report -
BF-0013319909 2025-02-06 2025-02-06 Interim Notice Interim Notice -
BF-0012107097 2024-12-05 - Annual Report Annual Report -
BF-0011326989 2023-10-03 - Annual Report Annual Report -
BF-0010644297 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0010288317 2022-06-16 - Annual Report Annual Report 2022
BF-0010506958 2022-03-14 2022-03-14 Interim Notice Interim Notice -
BF-0008704437 2021-12-20 - Annual Report Annual Report 2020
BF-0009849434 2021-12-20 - Annual Report Annual Report -
0006381867 2019-02-13 - Annual Report Annual Report 2019

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
0005247398 Active MUNICIPAL 2024-10-30 2039-10-30 ORIG FIN STMT

Parties

Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
Name ADVANCE AUTO SALES LLC
Role Debtor
0005173444 Active MUNICIPAL 2023-10-31 2038-10-31 ORIG FIN STMT

Parties

Name ADVANCE AUTO SALES LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005104738 Active MUNICIPAL 2022-11-16 2037-11-16 ORIG FIN STMT

Parties

Name ADVANCE AUTO SALES LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005031402 Active MUNICIPAL 2021-11-30 2036-11-30 ORIG FIN STMT

Parties

Name ADVANCE AUTO SALES LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003339694 Active MUNICIPAL 2019-11-14 2034-11-14 ORIG FIN STMT

Parties

Name ADVANCE AUTO SALES 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