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. |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 | - |
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 |
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. |
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