Flagship Facility Services LLC

Flagship Facility Services LLC

Delivers integrated facilities management, including janitorial, engineering, culinary, maintenance, and calibration services for industries such as aviation, manufacturing, and life sciences, with a nationwide presence and over 6,500 employees.

Official Website
203
Total layoffs since
2025
13
Total notices since
2025

More WARN Notices from 

Flagship Facility Services LLC

View All Notices
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
24
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1180 Discovery Way Bldg. 5 Sunnyvale CA 94089
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
6
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6422 Commerce Drive Fremont CA 94555
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
8
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
300 Constitution Dr. Bldg. 23 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
35
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Hacker Way Bldg. 12 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
26
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
250 Howard Street San Francisco CA 94105
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
4
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Hacker Way Bldg. 10 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
9
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Hacker Way Bldg. 15 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
19
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
305 Constitution Dr. Bldg. 22 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
10
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Facebook Way Bldg. 20 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
20
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6520 Kaiser Drive Fremont CA 94555
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
23
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Facebook Way Bldg. 21 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
18
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Hacker Way Bldg. 18 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
1
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
220 Jefferson Drive Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
New