Search icon

JBAB AUTOMOTIVE GROUP LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JBAB AUTOMOTIVE GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2019
Business ALEI: 1325434
Annual report due: 31 Mar 2025
Business address: 52 NEWTOWN ROAD, DANBURY, CT, 06810, United States
Mailing address: 52 NEWTOWN ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sam@toddgrp.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD MASERATI ALFA ROMEO OF DANBURY 401(K) PLAN 2023 843879709 2024-07-23 JBAB AUTOMOTIVE GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 2038262160
Plan sponsor’s address 52 NEWTOWN ROAD, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TODD MASERATI ALFA ROMEO OF DANBURY 401(K) PLAN 2022 843879709 2023-07-19 JBAB AUTOMOTIVE GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 2038262160
Plan sponsor’s address 52 NEWTOWN ROAD, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
AMIE BENNETT Officer 52 NEWTOWN ROAD, DANBURY, CT, 06810, United States 49 MIDDLE RIVER ROAD, DANBURY, CT, 06811, United States
GHOST TREE VENTURES, LLC Officer C/O SEMINOLE INVESTMENT MANAGEMENT, INC., 55 POST ROAD WEST, Third Floor, WESTPORT, CT, 06880, United States -
TODD BENNETT Officer 52 NEWTOWN ROAD, DANBURY, CT, 06810, United States 1 ROCKLAND DRIVE, ENFIELD, CT, 06082, United States

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

History

Type Old value New value Date of change
Name change TODD MASERATI/ALFA ROMEO OF DANBURY LLC JBAB AUTOMOTIVE GROUP LLC 2020-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060552 2024-04-18 - Annual Report Annual Report -
BF-0011491327 2023-01-20 - Annual Report Annual Report -
BF-0011207482 2022-11-23 2022-11-23 Interim Notice Interim Notice -
BF-0011005630 2022-09-14 2022-09-14 Change of Agent Agent Change -
BF-0010557149 2022-04-18 2022-04-18 Change of Business Address Business Address Change -
BF-0010298516 2022-03-17 - Annual Report Annual Report 2022
0007115748 2021-02-03 - Annual Report Annual Report 2021
0006770929 2020-02-21 2020-02-21 Interim Notice Interim Notice -
0006766694 2020-02-20 - Annual Report Annual Report 2020
0006729453 2020-01-22 2020-01-22 Amendment Amend Name -

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
0005264614 Active OFS 2025-01-24 2030-01-24 ORIG FIN STMT

Parties

Name 3212 Automotive Group LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name JBAB AUTOMOTIVE GROUP LLC
Role Secured Party
0005140219 Active OFS 2023-05-10 2025-03-06 AMENDMENT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name ALLY FINANCIAL INC.
Role Secured Party
0005130074 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name Bennett Todd H
Role Debtor
Name Bishop Jr William Wade
Role Debtor
Name B&B Collision Center
Role Debtor
Name Bennett Amie M
Role Debtor
Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name Todd Maserati Alfa Romeo of Danbury
Role Debtor
0005079807 Active OFS 2022-06-29 2025-11-24 AMENDMENT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005066558 Active OFS 2022-04-28 2025-05-08 AMENDMENT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name WP MAR AUTOMOTIVE PARTNERS, LLC
Role Secured Party
0003414403 Active OFS 2020-11-24 2025-11-24 ORIG FIN STMT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003369202 Active OFS 2020-05-08 2025-05-08 ORIG FIN STMT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name WP MAR AUTOMOTIVE PARTNERS, LLC
Role Secured Party
0003357022 Active OFS 2020-03-06 2025-03-06 ORIG FIN STMT

Parties

Name JBAB AUTOMOTIVE GROUP LLC
Role Debtor
Name ALLY FINANCIAL INC.
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