Search icon

CCI UTILITY SERVICES, LLC

Company Details

Entity Name: CCI UTILITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: M17000000038
FEI/EIN Number 473698713
Address: 1845 E John Sims Pkwy, Niceville, FL, 32578, US
Mail Address: 111 W 16TH AVE, STE. 201, ANCHORAGE, AK, 99501, US
ZIP code: 32578
County: Okaloosa
Place of Formation: ALASKA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
BRISTOL BAY CONSTRUCTION HOLDINGS LLC Member

President

Name Role Address
Morrison JOHN D President 1845 E John Sims Pkwy, Niceville, FL, 32578

Chief Financial Officer

Name Role Address
Kelley Adam Chief Financial Officer 1845 E John Sims Pkwy, Niceville, FL, 32578

Vice President

Name Role Address
George Curtis Vice President 1845 E John Sims Pkwy, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1845 E John Sims Pkwy, Niceville, FL 32578 No data
LC STMNT OF RA/RO CHG 2022-02-11 No data No data
CHANGE OF MAILING ADDRESS 2022-02-11 1845 E John Sims Pkwy, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-02-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-02
Foreign Limited 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State