Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

ECS FLORIDA, LLC

Filing Information
M04000003289 20-1067793 08/13/2004 VA ACTIVE LC AMENDMENT 06/25/2019 NONE
Principal Address
14030 THUNDERBOLT PLACE
Suite 500
CHANTILLY, VA 20151

Changed: 01/03/2023
Mailing Address
14030 THUNDERBOLT PLACE
CHANTILLY, VA 20151

Changed: 01/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title TRES

ANDONYADIS, HRISULA
14030 THUNDERBOLT PLACE
CHANTILLY, VA 20151

Title VP

DEBO, LORIE A
14030 THUNDERBOLT PLACE
CHANTILLY, VA 20151

Title Secretary

Kiser, Rebecca
11554 Davis Creek Court
Jacksonville, FL 32256

Title VP, Manager

HENDRICKSON, JAMES C
2815 DIRECTORS ROW
STE 500
ORLANDO, FL 32809

Title VP, Manager

Hicks, John
2815 Directors Row
Suite 500
Orlando, FL 32809

Title Manager, VP

Bearce, David
5317 56th Commerce Park Blvd.
Tampa, FL 33610

Title PRESIDENT, Manager

CHAMPION, JOSEPH
7064 DAVIS CREEK ROAD
JACKSONVILLE, FL 32256

Title VP, Manager

BROUSSARD, JOEY
7064 DAVIS CREEK ROAD
JACKSONVILLE, FL 32256

Title VP, Manager

Lenihan, William
2000 AVENUE P
SUITE 3
WEST PALM BEACH, FL 33404

Title VP, Manager

Spangler, David
11554 Davis Creek Court
Jacksonville, FL 32256

Title VP, Manager

Vaughn, William
11554 Davis Creek Court
Jacksonville, FL 32256

Title VP, Manager

Gruber, Michael
11554 Davis Creek
Jacksonsville, FL 32256

Title VP, Manager

Sloan, Matthew
2815 Directors Row
Suite 500
Orlando, FL 32809

Title VP, Manager

Chatham, Alexander
2815 Directors Row
Suite 500
Orlando, FL 32809

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/03/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- LC Amendment View image in PDF format
05/24/2019 -- LC Amendment View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
09/05/2018 -- LC Amendment and Name Change View image in PDF format
02/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
12/21/2017 -- LC Amendment View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- LC Amendment View image in PDF format
04/09/2015 -- LC Amendment View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
05/23/2014 -- CORLCDSMEM View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
08/13/2004 -- Foreign Limited View image in PDF format