Search icon

EC Source Services LLC

Branch

Company Details

Name: EC Source Services LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 06 Jul 2011 (14 years ago)
Branch of: EC Source Services LLC, FLORIDA (Company Number L10000073795)
Business ID: 985731
State of Incorporation: FLORIDA
Principal Office Address: 800 S Douglas Rd, Suite 1200Coral Gables, FL 33134

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
MasTec West, LLC Member 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

Other

Name Role Address
Robert E Apple Other 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

President

Name Role Address
Robert E Apple President 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

Secretary

Name Role Address
Robert E Apple Secretary 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

Treasurer

Name Role Address
Paul DiMarco Treasurer 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

Vice President

Name Role Address
Paul DiMarco Vice President 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134
David Karian Vice President 800 S Douglas Rd Suite 1200, Coral Gables, FL 33134
Vance Davis Vice President 16055 Space Center Blvd, Ste 500, Houston, TX 77062

Manager

Name Role Address
Robert E Apple Manager 800 S Douglas Rd, Ste 1200, Coral Gables, FL 33134

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-20 Annual Report For EC Source Services LLC
Amendment Form Filed 2024-09-15 Amendment For EC Source Services LLC
Annual Report LLC Filed 2024-03-11 Annual Report For EC Source Services LLC
Annual Report LLC Filed 2023-04-11 Annual Report For EC Source Services LLC
Annual Report LLC Filed 2022-03-31 Annual Report For EC Source Services LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-04-01 Annual Report For EC Source Services LLC
Annual Report LLC Filed 2020-03-30 Annual Report For EC Source Services LLC
Annual Report LLC Filed 2019-03-27 Annual Report For EC Source Services LLC
Annual Report LLC Filed 2018-11-20 Annual Report For EC Source Services LLC

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State