Name: | EXPRESS OIL CHANGE, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 15 Jul 2003 (22 years ago) |
Business ID: | 736434 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 Hillside AvenueWhite Plains, NY 10603 |
Name | Role | Address |
---|---|---|
Jason Ingram | Organizer | 1880 SOUTHPARK DRIVE, BIRMINGHAM, AL 35244 |
Name | Role | Address |
---|---|---|
EOC Holding Company, LLC | Member | 100 Hillside Avenue, White Plains, NY 10603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-07 | Annual Report For EXPRESS OIL CHANGE, L.L.C. |
Annual Report LLC | Filed | 2024-04-03 | Annual Report For EXPRESS OIL CHANGE, L.L.C. |
Annual Report LLC | Filed | 2023-04-07 | Annual Report For EXPRESS OIL CHANGE, L.L.C. |
Annual Report LLC | Filed | 2022-04-14 | Annual Report For EXPRESS OIL CHANGE, L.L.C. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2021-05-24 | Amendment For EXPRESS OIL CHANGE, L.L.C. |
Reinstatement | Filed | 2021-04-22 | Reinstatement For EXPRESS OIL CHANGE, L.L.C. |
Admin Dissolution | Filed | 2020-11-27 | Action of EXPRESS OIL CHANGE, L.L.C.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-03-14 | Annual Report For EXPRESS OIL CHANGE, L.L.C. |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State