Search icon

ECS FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: M04000003289
FEI/EIN Number 201067793
Address: 14030 THUNDERBOLT PLACE, Suite 500, CHANTILLY, VA, 20151, US
Mail Address: 14030 THUNDERBOLT PLACE, CHANTILLY, VA, 20151, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Kiser Rebecca Secretary 11554 Davis Creek Court, Jacksonville, FL, 32256
Hicks John Vice President 2000 Avenue P, West Palm Beach, FL, 33404
Bearce David Manager 4524 NW 56th Street, Tampa, FL, 33610
DEBO LORIE A Vice President 14030 THUNDERBOLT PLACE, CHANTILLY, VA, 20151
HENDRICKSON JAMES C Vice President 2815 DIRECTORS ROW, ORLANDO, FL, 32809
- Agent -
Ramos Nakayra Comp 14030 THUNDERBOLT PLACE, CHANTILLY, VA, 20151

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-13 - -
CHANGE OF MAILING ADDRESS 2024-01-15 14030 THUNDERBOLT PLACE, Suite 500, CHANTILLY, VA 20151 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 14030 THUNDERBOLT PLACE, Suite 500, CHANTILLY, VA 20151 -
LC AMENDMENT 2019-06-25 - -
LC AMENDMENT 2019-05-24 - -
LC AMENDMENT AND NAME CHANGE 2018-09-05 ECS FLORIDA, LLC -
LC AMENDMENT 2017-12-21 - -
LC AMENDMENT 2015-07-10 - -
LC AMENDMENT 2015-04-09 - -
LC DISSOCIATION MEM 2014-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
LC Amendment 2019-06-25
LC Amendment 2019-05-24
ANNUAL REPORT 2019-01-28
LC Amendment and Name Change 2018-09-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State