Search icon

JDL MOTORSPORTS LLC

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

Company Details

Entity Name: JDL MOTORSPORTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2022
Business ALEI: 2480281
Annual report due: 31 Mar 2023
Business address: 546 E Thompson Rd, Thompson, CT, 06277-1937, United States
Mailing address: 546 E Thompson Rd, Thompson, CT, United States, 06277-1937
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jdlmotorsports@yahoo.com

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Lowinski-Loh Agent 546 E Thompson Rd, Thompson, CT, 06277-1937, United States 546 E Thompson Rd, Thompson, CT, 06277-1937, United States +1 774-573-1559 jdlmotorsports@yahoo.com 546 E Thompson Rd, Thompson, CT, 06277-1937, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Lowinski-Loh Officer 546 E Thompson Rd, Thompson, CT, 06277-1937, United States +1 774-573-1559 jdlmotorsports@yahoo.com 546 E Thompson Rd, Thompson, CT, 06277-1937, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231280 2024-11-26 2024-11-26 Reinstatement Certificate of Reinstatement -
BF-0012910193 2024-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012708318 2024-07-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010498283 2022-03-06 - 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
0005272785 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name Lowinski-Loh John
Role Debtor
Name AUTO GO
Role Debtor
Name JDL MOTORSPORTS LLC
Role Debtor
Name THE LCF GROUP, INC.
Role Secured Party
Name AUTOGO, INC
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