Search icon

EC SOURCE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EC SOURCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC SOURCE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: L10000073795
FEI/EIN Number 273046138

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

Mail Address: Attn: MasTec, Inc. Legal Dept., 800 S Douglas Rd, Suite 1200, Coral Gables, FL, 33134, US
Address: 16055 Space Center Blvd., Suite 500, Houston, TX, 77062, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EC SOURCE SERVICES, LLC, MISSISSIPPI 985731 MISSISSIPPI
Headquarter of EC SOURCE SERVICES, LLC, RHODE ISLAND 000673935 RHODE ISLAND
Headquarter of EC SOURCE SERVICES, LLC, ALASKA 135748 ALASKA
Headquarter of EC SOURCE SERVICES, LLC, ALABAMA 000-271-735 ALABAMA
Headquarter of EC SOURCE SERVICES, LLC, NEW YORK 4110907 NEW YORK
Headquarter of EC SOURCE SERVICES, LLC, MINNESOTA 2a7593c0-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EC SOURCE SERVICES, LLC, KENTUCKY 0792275 KENTUCKY
Headquarter of EC SOURCE SERVICES, LLC, COLORADO 20111308044 COLORADO
Headquarter of EC SOURCE SERVICES, LLC, CONNECTICUT 1041841 CONNECTICUT
Headquarter of EC SOURCE SERVICES, LLC, IDAHO 321861 IDAHO
Headquarter of EC SOURCE SERVICES, LLC, ILLINOIS LLC_03557456 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1545896 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 305-599-1800

Filings since 2019-12-19

Form type S-3ASR
File number 333-235597-04
Filing date 2019-12-19
File View File

Filings since 2016-08-16

Form type S-3ASR
File number 333-213149-31
Filing date 2016-08-16
File View File

Filings since 2012-04-05

Form type S-3ASR
File number 333-180608-26
Filing date 2012-04-05
File View File

Key Officers & Management

Name Role Address
APPLE ROBERT E Manager 800 S Douglas Rd, Suite 1200, Coral Gables, FL, 33134
DiMarco Paul Vice President 800 S Douglas Rd, Suite 1200, Coral Gables, FL, 33134
Karian David Vice President 800 S Douglas Rd, Suite 1200, Coral Gables, FL, 33134
Davis Vance Vice President 16055 Space Center Blvd, Ste 500, Houston, TX, 77062
Zhang Guanyong "Fran Vice President 356 S Prospectors Rd Unit 80, Diamon Bar, CA, 91765
MASTEC WEST, LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015562 ECSL EXPIRED 2018-01-29 2023-12-31 - 800 SOUTH DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-29 16055 Space Center Blvd., Suite 500, Houston, TX 77062 -
LC AMENDMENT 2017-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 16055 Space Center Blvd., Suite 500, Houston, TX 77062 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2011-05-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113353
MERGER NAME CHANGE 2011-05-02 EC SOURCE SERVICES, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State