Search icon

EXPRESS OIL CHANGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EXPRESS OIL CHANGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: M14000008070
FEI/EIN Number 631164048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Mail Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sorbaro David J Co 358 Saw Mill River Road, Millwood, NY, 10546
EOC Holding Company, LLC Member 100 Hillside Avenue, White Plains, NY, 10603
Sorbaro David J Chairman 358 Saw Mill River Road, Millwood, NY, 10546
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023689 EXPRESS OIL CHANGE & TIRE ENGINEERS ACTIVE 2023-02-20 2028-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G15000002377 EXPRESS OIL CHANGE & SERVICE CENTER EXPIRED 2015-01-07 2020-12-31 - 1880 SOUTHPARK DRIVE, HOOVER, AL, 35244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 358 Saw Mill River Road, Millwood, NY 10546 -
CHANGE OF MAILING ADDRESS 2021-01-28 358 Saw Mill River Road, Millwood, NY 10546 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Corporation Service Company -
REINSTATEMENT 2021-01-28 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State