Search icon

AUTO LEGENDS LLC

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

Company Details

Entity Name: AUTO LEGENDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jan 2020
Business ALEI: 1333484
Annual report due: 31 Mar 2026
Business address: 55 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 55 SOUTH BROAD STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AUTOLEGENDS2020@GMAIL.COM

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Paul Cohen Officer - - 1133 South Broad Street, Wallingford, CT, 06492, United States
Joshua Santiago-Morgan Officer +1 203-715-4895 autolegends2020@gmail.com 32 Birdsey Ave, Meriden, CT, 06450-4884, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
Joshua Santiago-Morgan Agent 32 Birdsey Ave, Meriden, CT, 06450-4884, United States +1 203-715-4895 autolegends2020@gmail.com 32 Birdsey Ave, Meriden, CT, 06450-4884, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013374980 2025-04-18 2025-04-18 Interim Notice Interim Notice -
BF-0012580828 2025-03-21 - Annual Report Annual Report -
BF-0013126737 2025-03-21 - Annual Report Annual Report -
BF-0011498822 2024-02-29 - Annual Report Annual Report -
BF-0012572521 2024-02-29 2024-02-29 Change of NAICS Code NAICS Code Change -
BF-0010530401 2023-02-07 - Annual Report Annual Report -
BF-0009775361 2022-02-03 - Annual Report Annual Report -
0006729381 2020-01-20 2020-01-20 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
0005262589 Active MUNICIPAL 2025-01-14 2039-04-17 AMENDMENT

Parties

Name AUTO LEGENDS LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005222362 Active DEPT REV SERVS 2024-06-13 2033-11-27 AMENDMENT

Parties

Name AUTO LEGENDS LLC
Role Debtor
Name State of CT Department of Revenue Services
Role Secured Party
0005207950 Active MUNICIPAL 2024-04-17 2039-04-17 ORIG FIN STMT

Parties

Name AUTO LEGENDS LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005178225 Active DEPT REV SERVS 2023-11-27 2033-11-27 ORIG FIN STMT

Parties

Name AUTO LEGENDS LLC
Role Debtor
Name State of CT Department of Revenue Services
Role Secured Party
0005004632 Active OFS 2021-07-20 2026-07-20 ORIG FIN STMT

Parties

Name SANTIAGO JOSHUA MICHAEL
Role Debtor
Name AUTO LEGENDS LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party
0003422684 Active OFS 2021-01-25 2026-01-25 ORIG FIN STMT

Parties

Name NEXTGEAR CAPITAL, INC.
Role Secured Party
Name AUTO LEGENDS LLC
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