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 |
NAICS
441110 New Car DealersThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 3212 Automotive Group LLC |
Role | Debtor |
Name | WESTLAKE FLOORING COMPANY, LLC |
Role | Secured Party |
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Secured Party |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | ALLY FINANCIAL INC. |
Role | Secured Party |
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 |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | GREATAMERICA FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | WP MAR AUTOMOTIVE PARTNERS, LLC |
Role | Secured Party |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | GREATAMERICA FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | WP MAR AUTOMOTIVE PARTNERS, LLC |
Role | Secured Party |
Parties
Name | JBAB AUTOMOTIVE GROUP LLC |
Role | Debtor |
Name | ALLY FINANCIAL INC. |
Role | Secured Party |
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