Search icon

PREMIUM AUTO GROUP LLC

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

Company Details

Entity Name: PREMIUM AUTO GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Dec 2019
Business ALEI: 1331018
Annual report due: 31 Mar 2024
Business address: 16 DANBURY RD, NEW MILFORD, CT, 06776, United States
Mailing address: 16 DANBURY RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: premiumautogroupct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFERSON LUIS DA SILVA VIEI Agent 16 DANBURY RD, NEW MILFORD, CT, 06776, United States 16 DANBURY RD, NEW MILFORD, CT, 06776, United States +1 203-948-7443 JLCONSTRUCTIONJV@GMAIL.COM 171 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFERSON LUIS DA SILVA VIEI Officer 16 DANBURY RD, NEW MILFORD, CT, 06776, United States +1 203-948-7443 JLCONSTRUCTIONJV@GMAIL.COM 171 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States
Jose Carlos DaSilva Officer 13 Dean Rd, Brookfield, CT, 06804-2032, United States - - 13 Dean Rd, Brookfield, CT, 06804-2032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011964739 2023-09-07 2023-09-07 Change of Email Address Business Email Address Change -
BF-0011502679 2023-09-07 - Annual Report Annual Report -
BF-0010244928 2023-09-07 - Annual Report Annual Report 2022
BF-0011032323 2022-10-11 2022-10-11 Interim Notice Interim Notice -
BF-0009887361 2021-08-21 - Annual Report Annual Report -
BF-0008942289 2021-08-21 - Annual Report Annual Report 2020
BF-0010079341 2021-07-08 2021-07-08 Interim Notice Interim Notice -
0006701312 2019-12-23 2019-12-23 Business Formation Certificate of Organization -

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
0005025388 Active OFS 2021-10-29 2026-10-29 ORIG FIN STMT

Parties

Name PREMIUM AUTO GROUP LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003421644 Active OFS 2021-01-18 2026-01-18 ORIG FIN STMT

Parties

Name DA SILVA JAY
Role Debtor
Name PREMIUM AUTO GROUP LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
Name VIEIRA JEFERSON LUIS DA SILVA
Role Debtor
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