Entity Name: | NCCS SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 May 2009 (16 years ago) |
Document Number: | L09000042038 |
FEI/EIN Number | 264803439 |
Address: | 1625 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | PO BOX 9135, CORAL SPRINGS, FL, 33075, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROY PAUL | Agent | 1625 SW 1ST WAY, DEERFIELD BEACH, FL, 33441 |
Name | Role |
---|---|
NATIONAL COMMERCIAL CLEANING SERVICES, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019619 | ALL COUNTY MAINTENANCE SERVICES | ACTIVE | 2015-02-23 | 2025-12-31 | No data | PO BOX 9135, CORAL SPRINGS, FL, 33075 |
G09000159294 | ALL COUNTY MAINTENANCE SERVICES | EXPIRED | 2009-10-05 | 2014-12-31 | No data | PO BOX 11148, FORT LAUDERDALE, FL, 33339 |
G09000142199 | ALL COUNTY MAINTENANCE SERVICE | EXPIRED | 2009-08-04 | 2014-12-31 | No data | PO BOX 11138, FORT LAUDERDALE, FL, 33339 |
G09000104029 | NCCS | EXPIRED | 2009-05-05 | 2014-12-31 | No data | PO BOX 11148, FT LAUDERDALE, FL, 33339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 1625 SW 1ST WAY, SUITE C4, DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1625 SW 1ST WAY, SUITE C4, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 1625 SW 1ST WAY, SUITE C4, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | MONROY, PAUL | No data |
LC AMENDMENT | 2009-05-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCCS SOUTH, LLC VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. | 4D2013-0477 | 2013-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NCCS SOUTH LLC |
Role | Appellant |
Status | Active |
Representations | JASON H. CLARK |
Name | RUBEN D. GALLEGO |
Role | Appellee |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Docket Entries
Docket Date | 2014-02-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-02-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-02-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-01-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-06-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NCCS SOUTH, LLC |
Docket Date | 2013-06-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2013-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2013-05-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NCCS SOUTH, LLC |
Docket Date | 2013-04-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME ("e") |
Docket Date | 2013-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 2/6/13 |
Docket Date | 2013-04-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2013-02-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Jason H. Clark 0066680 |
Docket Date | 2013-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency |
Docket Date | 2013-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NCCS SOUTH, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State