Search icon

JR Luxury, LLC

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

Company Details

Entity Name: JR Luxury, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2023
Business ALEI: 2812267
Annual report due: 31 Mar 2026
Mailing address: 1040-1052 Boston Post Road, Milford, CT, United States, 06460
Business address: 1052 Boston Post Road, Milford, CT, 06460, United States
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sam@keycars.com
E-Mail: rparmelee@keycars.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

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
Jeffrey Merriam Officer 566 Bridgeport Ave, Milford, CT, 06460-4202, United States 566 Bridgeport Ave, Milford, CT, 06460-4202, United States
JJ MOTOR COMPANY Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012827635 2025-03-06 - Annual Report Annual Report -
BF-0013253291 2024-12-17 2024-12-17 Interim Notice Interim Notice -
BF-0012638205 2024-05-14 2024-05-14 Interim Notice Interim Notice -
BF-0012604155 2024-04-10 2024-04-10 Change of Business Address Business Address Change -
BF-0012604124 2024-04-10 2024-04-10 Change of Business Address Business Address Change -
BF-0012456127 2024-02-14 - Annual Report Annual Report -
BF-0011866342 2023-06-27 - 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
0005229953 Active OFS 2024-07-22 2029-07-22 ORIG FIN STMT

Parties

Name JR Luxury, LLC
Role Debtor
Name HYUNDAI AUTO LEASE OFFERING, LLC
Role Secured Party
0005222531 Active OFS 2024-06-14 2029-05-20 AMENDMENT

Parties

Name JR Luxury, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005216189 Active OFS 2024-05-20 2029-05-20 ORIG FIN STMT

Parties

Name JR Luxury, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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