Search icon

MONSTER AUTO DETAILING, LLC

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

Company Details

Entity Name: MONSTER AUTO DETAILING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Aug 2020
Business ALEI: 1357278
Annual report due: 31 Mar 2024
Business address: 1040 BROAD ST, MERIDEN, CT, 06450, United States
Mailing address: 1040 BROAD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: keloyary16@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN FRIAS Agent 144 HIGH ST, NEW BRITAIN, CT, 06051, United States 144 HIGH ST, NEW BRITAIN, CT, 06051, United States +1 860-518-7422 jc.frias@aol.com 144 HIGH ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
OSVALDO RODRIGUEZ Officer 1040 BROAD ST, MERIDEN, CT, 06450, United States 144 PRATT ST., APT. 1H, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011368380 2023-05-01 - Annual Report Annual Report -
BF-0010313502 2023-05-01 - Annual Report Annual Report 2022
BF-0009800596 2021-11-02 - Annual Report Annual Report -
0006970201 2020-08-31 2020-08-31 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
0005148265 Active OFS 2023-06-12 2028-06-12 ORIG FIN STMT

Parties

Name MONSTER AUTO DETAILING, LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
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See something incorrect or outdated?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