Search icon

EXPRESS OIL CHANGE, L.L.C.

Company Details

Entity Name: EXPRESS OIL CHANGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Mail Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
EOC Holding Company, LLC Member 358 Saw Mill River Road, Millwood, NY, 10546

Co

Name Role Address
Sorbaro David J Co 358 Saw Mill River Road, Millwood, NY, 10546

Chairman

Name Role Address
Sorbaro David J Chairman 358 Saw Mill River Road, Millwood, NY, 10546

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 No data 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G15000002377 EXPRESS OIL CHANGE & SERVICE CENTER EXPIRED 2015-01-07 2020-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 358 Saw Mill River Road, Millwood, NY 10546 No data
CHANGE OF MAILING ADDRESS 2021-01-28 358 Saw Mill River Road, Millwood, NY 10546 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Corporation Service Company No data
REINSTATEMENT 2021-01-28 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State