Detail by Officer/Registered Agent Name

Florida Limited Liability Company

MOTT MACDONALD FLORIDA, LLC

Filing Information
L02000034908 59-1294824 12/27/2002 FL ACTIVE LC NAME CHANGE 05/23/2016 NONE
Principal Address
220 West Garden Street
Suite 700
Pensacola, FL 32502

Changed: 01/31/2018
Mailing Address
220 West Garden Street
Suite 700
Pensacola, FL 32502

Changed: 01/31/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/03/2014

Address Changed: 11/03/2014
Authorized Person(s) Detail Name & Address

Title Assistant Secretary

Davis, Andrew R
220 West Garden Street
Suite 700
Pensacola, FL 32502

Title Assistant Secretary

Williams, Anthony S
220 West Garden Street
Suite 700
Pensacola, FL 32502

Title VP

Skipper, David
220 West Garden Street
Suite 700
Pensacola, FL 32502

Title Manager

Galbraith, Ian M
220 West Garden Street
Suite 700
Pensacola, FL 32502

Title EVP, Treasurer & Asst Secretary

Velasquez, J Craig
Suite 275 12647 Alcosta Boulevard
San Ramon, CA 94583

Title Manager

Harris, James H. K.
10 Fleet Place
London, GB EC4M 7RB GB

Title Manager, President

Isola, Michael C
111 Wood Avenue South
Iselin, NJ 08830

Title SVP, Secretary & General Counsel

Klerer, Michael
111 Wood Avenue South
Iselin, NJ 08830

Title Manager, VP

Fritz, Robert
220 West Garden Street
Suite 700
Pensacola, FL 32502

Annual Reports
Report YearFiled Date
2023 01/21/2023
2024 04/24/2024
2024 06/21/2024

Document Images
06/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2016 -- LC Name Change View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- LC Amendment View image in PDF format
11/03/2014 -- CORLCRACHG View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- Amendment View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- Amendment View image in PDF format
01/15/2003 -- Merger View image in PDF format
12/27/2002 -- Florida Limited Liabilites View image in PDF format