Search icon

NCCS SOUTH LLC

Company Details

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

Agent

Name Role Address
MONROY PAUL Agent 1625 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Managing Member

Name Role
NATIONAL COMMERCIAL CLEANING SERVICES, INC. Managing Member

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
NCCS SOUTH, LLC VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. 4D2013-0477 2013-02-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-13163

Parties

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

Documents

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