Search icon

PENTAGON AUTOMOTIVE GROUP LLC

Company Details

Entity Name: PENTAGON AUTOMOTIVE GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 08 Jan 2021
Business ALEI: 1372589
Annual report due: 31 Mar 2023
Business address: 301 E. MAIN STREET 301 E. MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 301 E. MAIN STREET 301 E. MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MELVINJABREU@GMAIL.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
PENTAGON AUTOMOTIVE GROUP, LLC 401(K) PLAN 2023 861934080 2024-06-20 PENTAGON AUTOMOTIVE GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-03
Business code 441110
Sponsor’s telephone number 2034334500
Plan sponsor’s address 301 EAST MAIN STREET, BRANFORD, CT, 06405
PENTAGON AUTOMOTIVE GROUP, LLC 401(K) PLAN 2022 861934080 2023-10-03 PENTAGON AUTOMOTIVE GROUP, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-03
Business code 441110
Sponsor’s telephone number 2034334500
Plan sponsor’s address 301 EAST MAIN STREET, BRANFORD, CT, 06405
PENTAGON AUTOMOTIVE GROUP, LLC 401(K) PLAN 2021 861934080 2022-10-04 PENTAGON AUTOMOTIVE GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-03
Business code 441110
Sponsor’s telephone number 2034334500
Plan sponsor’s address 301 EAST MAIN STREET, BRANFORD, CT, 06405

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
EDWIN ABREU Officer 8000 WEST DRIVE UNIT 301, NORTH BAY VILLAGE, FL, 33141, United States 8000 WEST DRIVE UNIT 301, NORTH BAY VILLAGE, FL, 33141, United States
DARIO ABREU Officer 8000 WEST DRIVE UNIT 301, NORTH BAY VILLAGE, FL, 33141, United States 8000 WEST DRIVE UNIT 301, NORTH BAY VILLAGE, FL, 33141, United States
MELVIN ABREU Officer 8000 WEST DRIVE UNIT 301, NORTH BAY VILLAGE, FL, 33141, United States 301 E Main St, Branford, CT, 06405-3134, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013193326 2024-11-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012727875 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010400273 2022-12-06 - Annual Report Annual Report 2022
0007333929 2021-05-12 2021-05-12 Change of Business Address Business Address Change -
0007057574 2021-01-08 2021-01-08 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website