Detail by Officer/Registered Agent Name
Florida Limited Liability Company
EC SOURCE SERVICES, LLC
Filing Information
L10000073795
27-3046138
07/13/2010
FL
ACTIVE
LC AMENDMENT
01/26/2017
NONE
Principal Address
Changed: 12/14/2016
16055 Space Center Blvd., Suite 500
Houston, TX 77062
Houston, TX 77062
Changed: 12/14/2016
Mailing Address
Changed: 05/29/2020
Attn: MasTec, Inc. Legal Dept.
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Changed: 05/29/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Address Changed: 09/18/2013
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 09/18/2013
Authorized Person(s) Detail
Name & Address
Title Manager, EVP, Secretary, President
APPLE, ROBERT E
Title VP
McDonald, Arthur
Title VP
DiMarco, Paul
Title VP
Karian, David
Title VP
Davis, Vance
Title VP
Zhang , Guanyong “Frank”
Title VP
Le, Rebekah
Title Authorized Member
MasTec West, LLC
Title Manager, EVP, Secretary, President
APPLE, ROBERT E
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
McDonald, Arthur
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
DiMarco, Paul
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Karian, David
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Davis, Vance
16055 Space Center Blvd, Ste 500
Houston, TX 77062
Houston, TX 77062
Title VP
Zhang , Guanyong “Frank”
356 S Prospectors Rd Unit 80
Diamon Bar, CA 91765
Diamon Bar, CA 91765
Title VP
Le, Rebekah
16055 Space Center Blvd., Suite 500
Houston, TX 77062
Houston, TX 77062
Title Authorized Member
MasTec West, LLC
800 S Douglas Rd, Ste 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2023 | 04/22/2023 |
2023 | 07/08/2023 |
2024 | 04/10/2024 |
Document Images