Search icon

FLORIDA POWER & LIGHT COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA POWER & LIGHT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POWER & LIGHT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1925 (99 years ago)
Subsidiary of: FLORIDA POWER & LIGHT CO, FLORIDA (Company Number 106395)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: 106395
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL, 33408, US
Mail Address: 700 Universe Blvd., ATTN: CORP-GOV, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Subsidiary Florida Power & Light Company, FLORIDA 106395 FLORIDA
Headquarter of FLORIDA POWER & LIGHT COMPANY, MISSISSIPPI 1251733 MISSISSIPPI
Headquarter of FLORIDA POWER & LIGHT COMPANY, NEW YORK 762648 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1E6S3 Active Non-Manufacturer 1998-06-18 2024-04-18 2029-04-18 2025-04-18

Contact Information

POC CHRIS VICK
Phone +1 850-348-1950
Address 11999 PATE ST, PENSACOLA, FL, 32514 8530, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-18
CAGE number 7GKB6
Company Name NEXTERA ENERGY, INC
CAGE Last Updated 2022-06-10
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
A89MY1K3YLIGJMYWVX50 106395 US-FL GENERAL ACTIVE 1925-12-28

Addresses

Legal 700 Universe Blvd., Juno Beach, US-FL, US, 33408
Headquarters 700 Universe Boulevard, Juno Beach, US-FL, US, 33408

Registration details

Registration Date 2012-06-06
Last Update 2024-07-25
Status LAPSED
Next Renewal 2024-07-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 106395

Key Officers & Management

Name Role Address
Crews Terrell KII Director 700 Universe Blvd., Juno Beach, FL, 33408
Reagan Ronald R Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Seeley W. S Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Reese Joseph AII Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Tobin Brian Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Priore Carmine KIII Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Lee David M Agent 700 Universe Blvd., Juno Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000807 GULF POWER COMPANY ACTIVE 2021-01-04 2026-12-31 - 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408
G20000125701 GULF POWER ACTIVE 2020-09-28 2025-12-31 - 700 UNIVERSE BLVD, LAW/JB, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 -
MERGER 2020-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000208481
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 700 Universe Blvd., Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-08-24 Lee, David M. -
RESTATED ARTICLES 2011-02-08 - -
AMENDMENT 2005-02-15 - -
AMENDMENT 2004-01-20 - -
MERGER 1998-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046427
AMENDMENT 1993-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220541 LAPSED 13 CA 3351 LEE CO. 2018-02-09 2023-06-05 $23,750,000.00 TRICIA DOMINGUEZ AS PERSONAL REP. OF THE ESTATE, OF JUSTIN DOMINGUEZ/ALOIA ROLAND LUBELL, 2254 FIRST STREET, FORT MYERS, FLORIDA 33901

Court Cases

Title Case Number Docket Date Status
LOUIS TOLL, et al., Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2024-2563 2024-10-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002133

Parties

Name Louis S. Toll
Role Appellant
Status Active
Representations Balazs Vigh
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Dorian Noel Daggs, Evan Matthew Ezray, Luis Eduardo Suárez, Sigrid Stone McCawley, Stuart Harold Singer
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Louis S. Toll
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Louis S. Toll
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Louis S. Toll
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-15
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 19, 2024 "Order Plaintiff's Motion to Strike" is a final or nonfinal appealable order, as the trial court's docket does not reflect the entry of a final judgment, and this order does not appear to fall within the categories of enumerated appealable nonfinal orders provided by Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.110, 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); further Appellee may file a response within ten (10) days of service of that statement.
View View File
MIRIAM PITA DE O'CAMPO, as Personal Representative of the ESTATE OF PABLO O'CAMPO BUSTAMENTE, Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2024-1792 2024-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000125

Parties

Name Miriam Pita De O'Campo
Role Appellant
Status Active
Representations Julie Hope Littky-Rubin, Evan Douglas Lubell, Aaron Van Johnson
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Eric Rowland Hoecker, Peter R Restani, Charles M P George
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Pablo O'Campo Bustamente
Role Appellant
Status Active

Docket Entries

Docket Date 2024-10-17
Type Record
Subtype Transcript
Description Transcript -- 2063 pages
On Behalf Of Indian River Clerk
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-10,525
On Behalf Of Indian River Clerk
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days until December 9, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Miriam Pita De O'Campo
Docket Date 2024-08-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
On Behalf Of Indian River Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice of Appeal
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Miriam Pita De O'Campo
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 19, 2024. Attorneys shall notify this court of non-compliance; further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) ("An order granting an extension of time for preparation of the record, or the index to the record, or for filing of the transcript of proceedings, shall extend automatically, for a like period, the time for service of the next brief due in the proceedings.").
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Florida Power and Light Company, Appellant(s), v. Stephen Fazekas, Appellee(s). 5D2024-1842 2024-07-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-030423-CICI

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Robert Pecchio, Chance Lyman, Stephen Carey Villeneuve
Name Stephen Fazekas
Role Appellee
Status Active
Representations Alicia Marie Smith, Brian James Lee
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 11/5
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Stephen Fazekas
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL'S ORDER IS AFFIRMED
View View File
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stephen Fazekas
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief to 10/16
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to MOTION FOR REVIEW
On Behalf Of Stephen Fazekas
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Stephen Fazekas
Docket Date 2024-09-13
Type Order
Subtype Order to File Response
Description BY 9/10, AE TO RESPOND TO MOTION FOR REVIEW
View View File
Docket Date 2024-09-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Florida Power & Light Company
Docket Date 2024-09-12
Type Motions Other
Subtype Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 8/16
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/27/2024
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description AA's OA Preference Request
On Behalf Of Florida Power & Light Company
Docket Date 2024-12-20
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Stephen Fazekas
Docket Date 2024-12-19
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2024-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Power & Light Company
View View File
FLORIDA POWER & LIGHT COMPANY and INFRATECH CORPORATION, Appellant(s) v. RUTHLYN MAHABEER, Appellee(s). 4D2024-1054 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021930; CACE22-000157

Parties

Name INFRATECH CORPORATION
Role Appellant
Status Active
Name Ruthlyn Mahabeer
Role Appellee
Status Active
Representations Jason Michael Bateman, Chad Andrew Barr
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Jack Roy Reiter, Robert E Boan, George Louis Fernandez, John Christopher Oprandi, Jessica Rochelle Sanchez, Eric Yesner

Docket Entries

Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 1, 2024
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,172 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2024-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 Days to November 8, 2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 days to October 29, 2024
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' September 3, 2024 motion to supplement the record and establish a new deadline to file the initial brief is granted. The record is supplemented to include the material mentioned within the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellants' shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
View View File
Docket Date 2024-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and establish new deadline to file Initial Brief
Docket Date 2024-07-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 3, 2024.
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 7, 2025
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ruthlyn Mahabeer
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Florida Power & Light Company
View View File
Florida Rising, Inc., et al., Appellant(s) v. Florida Public Service Commission, et al., Appellee(s) SC2024-0485 2024-04-03 Open
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court State Agency
20210015-EI

Parties

Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Bradley Ian Brustman Marshall, Jordan Alexander Luebkemann
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Charles John Rehwinkel, Patricia Ann Christensen, Anastacia Eileen Pirrello, Walt L Trierweiler
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen Ann Putnal, Jon Cameron Moyle, Jr.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Rulon Wade Litchfield, John Todd Burnett, Russell Arther Badders, Maria Jose Moncada, Joel Thomas Baker, Kenneth Alan Hoffman, Stuart Harold Singer, Pascual Armando Oliu, Jason Brent Gonzalez, Amber Stoner Nunnally, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George Steve Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Underwood Eaton
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan Andrew Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd Robert Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William Clark Garner
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia, III
Name Adam Jared Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Shaw Philip Stiller, Bianca Yva Faustin Lherisson, Jennifer Susan Crawford, Samantha M Cibula, Susan Sapoznikoff, Douglas Derek Sunshine, Keith Hetrick, Caroline Grace Dike

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype OA Schedule
Description ***Corrected : Service list corrected 9/5/2024.*** The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 8, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2024-05-28
Type Motion (SC)
Subtype Request-Oral Argument
Description Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-05-18
Type Brief
Subtype Appendix-Merit
Description Appendix to Florida Rising Inc.'s Environmental Confederation of Southeast Florida Inc.'s, and LULAC Florida Educational Fund, Inc.'s Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record/Transcript
Description Record on Appeal - Volume 1 (pages 1-10197) (Filed electronically)
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-24
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-08
Type Motion
Subtype Expedite
Description Appellee Florida Power & Light Company's Unopposed Motion to Expedite Review
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-11
Type Order
Subtype Expedite
Description Appellee's motion to expedite is hereby granted. The clerk of the Florida Public Service Commission must electronically transmit the record to this Court no later than April 23, 2024. Appellant's initial brief must be served no later than May 17, 2024. Appellees' answer briefs must be served no later than 21 days after service of the initial brief. Appellant's reply brief, if any, must be served no later than 21 days after service of the answer briefs. A determination regarding oral argument will be made at a later date.
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of April 3, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
MILTON CORTEZ, Appellant(s) v. IRBY CONSTRUCTION COMPANY and FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2023-2845 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010723

Parties

Name Milton Cortez
Role Appellant
Status Active
Representations Bradford Lee Jefferson, Samuel Robert Alexander, Michael Joseph Ellis
Name IRBY CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Shane Adam Chernoff, Eric Rowland Hoecker, Alisha Hixon, Alyssa Mara Reiter
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Stuart Harold Singer, Sashi C Bach, Eric Michael Palmer
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Irby Construction Company
Docket Date 2024-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Milton Cortez
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Appellee Florida Power and Light Company's Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 27, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief to both answer briefs on or before October 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion to Extend the Time to File the Reply Brief - In Response to Two Separate Answer Briefs From Two Separate Defendants Filed on Two Separate Dates to October 16, 2024
Docket Date 2024-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to September 16, 2024
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-05-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to August 1, 2024
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-05-17
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Previously Filed Initial Brief (Filed 5/15/24) and Accept Appellant's Corrected Initial Brief
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Milton Cortez
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 596 pages (711-1306)
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Milton Cortez
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 710 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's December 15, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-12-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Milton Cortez
View View File
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Irby Construction Company
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on January 14, 2025, at 10:00 a.m. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
FLORIDA POWER & LIGHT COMPANY, Appellant(s) v. CHRISTOPHER LOVE, Appellee(s) 4D2023-2547 2023-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010291

Parties

Name Christopher Love
Role Appellee
Status Active
Representations Harvey M Cohen, Bard Daniel Rockenbach, Gary Howard Juda
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Alyssa Mara Reiter, Eric Rowland Hoecker

Docket Entries

Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-06-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Christopher Love
Docket Date 2024-05-28
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 Days to June 10, 2024
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Christopher Love
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Christopher Love
Docket Date 2024-04-29
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to May 29, 2024
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 29, 2024
On Behalf Of Florida Power & Light Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-02-21
Type Record
Subtype Transcript
Description Transcript -- 24 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's February 7, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-02-07
Type Record
Subtype Transcript
Description Proposed Supplemental Record
On Behalf Of Florida Power & Light Company
Docket Date 2024-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Resubmitted, Unopposed Motion to Supplement the Record
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to February 28, 2024
Docket Date 2024-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-12-19
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 29, 2024
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal Confidential
Description **Confidential**Record on Appeal - 897 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-13
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Love
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Eileen Andersen, etc., Appellant(s), v. Florida Power & Light Company, et al., Appellee(s). 3D2023-1741 2023-09-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21159

Parties

Name Eileen Andersen
Role Appellant
Status Active
Representations Juan Pablo Bauta, Matthew Keating Casbarro, Mathew Daniel Gutierrez, Leslie Rothenberg
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Thomas Steven Ward, Luis Eduardo Suarez, Dorian Noel Daggs, Eric Rowland Hoecker, Priscilla Jimenez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Agreed Motion for Extension of Time to Serve Reply Brief-20 days to 11/6/24. (GRANTED)
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of E-Mail Addresses
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and Mathew D. Gutierrez, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Notice of Withdraw of Counsel
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-120 days to 09/17/2024
On Behalf Of Florida Power & Light Company
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eileen Andersen
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-7 days to 04/15/2024(GRANTED)
On Behalf Of Eileen Andersen
Docket Date 2024-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on March 29, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are filed separately.
View View File
Docket Date 2024-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Record-Vol 1
On Behalf Of Eileen Andersen
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Eileen Andersen
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/03/2024
On Behalf Of Eileen Andersen
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief-30 days to 03/04/2024
On Behalf Of Eileen Andersen
Docket Date 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 59 days to 02/02/2024 (GRANTED)
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eileen Andersen
Docket Date 2023-11-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Eileen Andersen
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FILING FEE PAID THROUGH PORTAL BATCH NO. 9050865
On Behalf Of Eileen Andersen
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2023.
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service
On Behalf Of Eileen Andersen
Docket Date 2025-01-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Unopposed Motion to Supplement the Record, filed on April 12, 2024, is granted, and the record on appeal is supplemented to include the documents which are filed separately.
View View File
Docket Date 2024-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Record-Vol 2
On Behalf Of Eileen Andersen
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Eileen Andersen
Docket Date 2024-04-09
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
HENRY ANDREASEN, Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 6D2023-3217 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-3528

Parties

Name HENRY ANDREASEN
Role Appellant
Status Active
Representations JACK C. MORGAN, I I I, ESQ., SCOTT J. HERTZ, ESQ.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations DINAH S. STEIN, ESQ., ROBERT BOAN, ESQ., David C Dunham, James L. White
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO- 4,906 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREDJUDICE
On Behalf Of HENRY ANDREASEN
Docket Date 2023-08-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of HENRY ANDREASEN
Docket Date 2023-08-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2023-08-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL - MEDIATION QUESTIONNAIRE
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2023-08-14
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HENRY ANDREASEN
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY ANDREASEN
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' joint stipulation for dismissal filed November 6, 2023, this appeal is dismissed.
Docket Date 2023-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-08-14
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
FLORIDA POWER & LIGHT COMPANY, VS HEYDI VELEZ, et al., 3D2023-0712 2023-04-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22854

Parties

Name HEYDI VELEZ
Role Appellee
Status Active
Representations Matias R. Dorta, John H. Ruiz, EDUARDO E. BERTRAN, J. Alfredo Armas, JULIO C. ACOSTA, Gonzalo R. Dorta, Alexis Fernandez, FRANCESCO A. ZINCONE
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations STUART H. SINGER, PASCUAL OLIU, Patricia Melville, DORIAN N. DAGGS, Thomas S. Ward, JOSEPH IANNO, JR., Luis E. Suarez, Alvin B. Davis, SASHI C. BACH, Mark J. Heise, Digna B. French

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
View View File
Docket Date 2023-05-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER FLORIDA POWER & LIGHT COMPANY'S REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF PROHIBITION
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-05-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEYDI VELEZ
View View File
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEYDI VELEZ
View View File
Docket Date 2023-04-19
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS' REPLY IN SUPPORT OF THEIR MOTION TO CONSOLIDATE WITH A PENDING APPEAL
On Behalf Of HEYDI VELEZ
View View File
Docket Date 2023-04-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HEYDI VELEZ
View View File
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
Docket Date 2023-04-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RESPONDENTS' MOTION TO CONSOLIDATE WITH A PENDING APPEAL
On Behalf Of HEYDI VELEZ
View View File
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER FLORIDA POWER & LIGHT COMPANY'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO CONSOLIDATE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-04-17
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER FLORIDA POWER & LIGHT COMPANY'S PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 22-181, 19-380, 18-1002
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER FLORIDA POWER & LIGHT COMPANY'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-04-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within five (5) days thereafter. Respondents' Reply in Support of the Motion to Consolidate is noted. Upon consideration, Respondents' Motion to Consolidate is hereby denied. EMAS, SCALES and LINDSEY, JJ., concur.
View View File
OSVALDO LOPEZ, Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2023-0113 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013120

Parties

Name Osvaldo Lopez
Role Appellant
Status Active
Representations Roy D. Wasson
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations P. Raul Alvarez, Sashi Bach, Stuart Harold Singer, Libbie Reese, Eric Michael Palmer

Docket Entries

Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-06-30
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that the parties’ June 29, 2023 joint motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the parties' June 29, 2023 joint motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 18, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's August 16, 2024 motion for rehearing en banc and written opinion is denied. Further, ORDERED that Appellant's September 10, 2024 motion to supplement is granted.
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Supplement Motion for En Banc Rehearing
Docket Date 2024-09-03
Type Response
Subtype Response
Description Opposition to Appellant's Motion for Written Opinion and Rehearing En Banc
On Behalf Of Florida Power & Light Company
Docket Date 2024-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Written Opinion and Motion for Rehearing En Banc
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Amended Notice of Attorney Appearing at Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2024-05-29
Type Notice
Subtype Notice
Description Notice of Attorney Appearing at Oral Argument
On Behalf Of Osvaldo Lopez
Docket Date 2024-05-24
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument
View View File
Docket Date 2024-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Osvaldo Lopez
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to March 5, 2024
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Osvaldo Lopez
Docket Date 2024-01-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-01-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 01/18/2024
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 12/04/2023
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO AGREED MOTION FOR FINAL ENLARGMENT OF TIME
On Behalf Of Osvaldo Lopez
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Osvaldo Lopez
Docket Date 2023-08-14
Type Record
Subtype Transcript
Description Transcript Received ~ 750 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the appellant's July 31, 2023 motion for an extension of time for the court reporter to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended ten (10) days from the date of this order. Attorneys shall notify this court of non-compliance. Further,ORDERED that all other time frames pertaining to the filing of the supplemental record and briefs are extended accordingly.
Docket Date 2023-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME FOR COURT REPORTER TO COMPLETE TRIAL TRANSCRIPT
On Behalf Of Osvaldo Lopez
Docket Date 2023-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES (PAGES 1,732 to 1,746)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ PARTIES' JOINT MOTION TO SUPPLEMENT RECORD WITH COMPLETE TRIAL TRANSCRIPT AND TO RE-SET DUE DATE FOR INITIAL BRIEF
On Behalf Of Osvaldo Lopez
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 21, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Osvaldo Lopez
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Osvaldo Lopez
Docket Date 2023-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/20/2023
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Osvaldo Lopez
Docket Date 2023-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/20/23
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Osvaldo Lopez
Docket Date 2023-03-02
Type Record
Subtype Transcript
Description Transcript Received ~ 277 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Florida Power & Light Company
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Osvaldo Lopez
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Osvaldo Lopez
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1777 2022-12-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220010-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name NUCOR STEEL FLORIDA INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS Phosphate-White Springs
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Virginia Langston Ponder, Malcolm N. Means
Name WALMART INC.
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Lauren V. Purdy, Mary Elizabeth Keating
Name Andrew Giles Fay
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, Taylor H. Greene, C. Alan Lawson, Paul Courtney Huck, Jr., Jason B. Gonzalez, Amber Stoner Nunnally
Name Mike La Rosa
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Mary Ann Helton, Shaw P. Stiller, Keith C. Hetrick
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Michael P. Silver, Robert L. Pickels, Daniel E. Nordby, Dianne M. Triplett, Matthew R. Bernier, Alyssa L. Cory

Docket Entries

Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive.
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tampa Electric Company
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2023-01-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy Florida, Inc.
View View File
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Uncertified Copy (Rec'd 12/19/2022)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1733 2022-12-15 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220051-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Charles J. Rehwinkel, Richard E. Gentry, Mary A. Wessling, Danijela Janjic, Patricia A. Christensen
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Adria E. Harper, Susan Sapoznikoff, Walter Trierweiler, Mary Ann Helton, Jonathan H. Rubottom, Jacob Imig, Shaw P. Stiller, Samantha M. Cibula, Keith C. Hetrick
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name WALMART INC.
Role Appellee
Status Active
Representations Derrick P. Williamson, Stephanie U. Eaton
Name Gary F. Clark
Role Appellee
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, Taylor H. Greene, Amber Stoner Nunnally, Jason B. Gonzalez, Paul Courtney Huck, Jr., C. Alan Lawson
Name Andrew Giles Fay
Role Appellee
Status Active
Name Jounice L. Nealy-Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1733/20220051-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive. (Filed electronically)
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Jounice L. Nealy-Brown
View View File
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
View View File
Docket Date 2023-01-24
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Citizens' Motion to Consolidate - SC22-1735, SC22-1745, SC22-1748 & SC22-1777.
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-16
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
JENNIFER BURKE, as personal representative of the ESTATE OF JUAN ALVA RODRIGUEZ, Appellant(s) v. CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, et al., Appellee(s). 2D2022-4067 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-001368NC

Parties

Name JENNIFER BURKE
Role Appellant
Status Active
Representations George Alexander Vaka, Valerie Lynn Leatherwood, Robert C Hubbard, Jeffrey Howard Feldman, Bertram V Dannheisser, III
Name ASPLUNDH TREE EXPERT, LLC
Role Appellee
Status Active
Name BOTANICAL SOLUTIONS SW FL, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HORTICOPIA LANDSCAPING LLC
Role Appellee
Status Active
Name MARK STEINBERG
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name ESTATE OF JUAN ALVA RODRIGUEZ
Role Appellant
Status Active
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Katherine Marie Martinez, Jonathan P Whitney, Anaeli Caridad Petisco-Rojas, Mitchell Lee Lundeen, Anna Dorkas Torres, Eric Rowland Hoecker

Docket Entries

Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 7, 2024, at 11:00 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S, CYPRESS PROPERTY AND CASUALTY INSURANCE COMPANY, JOINT MOTION FOR IN PERSON ORAL ARGUMENT
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 23, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Cypress Property and Casualty Insurance Company's joint motion for in person oral argument is granted. Oral argument scheduled for April 23, 2024, is canceled and will be scheduled at a future date.
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 12, 2024.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 01/29/2024
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 12/29/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by October 30, 2023.
Docket Date 2023-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB DUE 09/29/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 09/05/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike is granted. The initial brief is stricken. The amended initialbrief is accepted as filed.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND FOR LEAVE TO FILE ANAMENDED INITIAL BRIEF
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-06-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ As the deadline suggested in Appellant's motion for an extension of time has passed, the motion is denied. Appellant shall serve the initial brief within 5 days of the date of this order.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOURTH REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (THIRD REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 05/22/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 1159 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 21, 2023.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until February 27, 2023.
Docket Date 2023-02-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil February 6, 2023.
Docket Date 2023-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-01-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER BURKE
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of JENNIFER BURKE
GARY I. MANHEIMER, VS FLORIDA POWER & LIGHT COMPANY, etc., 3D2022-1534 2022-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21186

Parties

Name GARY I. MANHEIMER
Role Appellant
Status Active
Representations Joshua S. Olin, Bernard L. Egozi
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Lauren V. Purdy, Michael B. Green, John W. Little, III
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY I. MANHEIMER
Docket Date 2023-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY I. MANHEIMER
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Second Notice of Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 14, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY I. MANHEIMER
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 04/07/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY I. MANHEIMER
Docket Date 2023-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-02-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 02/22/2023
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED FOURTH MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of Florida Power & Light Company
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Third Motion for Extension of Time to File the Answer Brief is granted to and including February 15, 2023.
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 8, 2023.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Power & Light Company
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/18/2023
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Power & Light Company
Docket Date 2022-11-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of GARY I. MANHEIMER
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY I. MANHEIMER
View View File
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/07/2022
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY I. MANHEIMER
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GARY I. MANHEIMER
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of appeal of a non-final order.
On Behalf Of GARY I. MANHEIMER
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 17, 2022.
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
GERARD MCELROY VS FLORIDA POWER & LIGHT COMPANY 4D2022-1344 2022-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003578

Parties

Name Gerard McElroy
Role Appellant
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Joseph Ianno
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee’s July 15, 2022 request for oral argument is denied.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 6, 2022 motion of John W. Wallace, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gerard McElroy
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gerard McElroy
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Florida Power & Light Company
Docket Date 2022-07-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Florida Power & Light Company
Docket Date 2022-07-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s July 14, 2022 answer brief and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **Stricken**
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 27, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 14, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s June 24, 2022 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Stricken**
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gerard McElroy
Docket Date 2022-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 31, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gerard McElroy
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Gerard McElroy
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gerard McElroy
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gerard McElroy
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EMS MANAGEMENT, VS FLORIDA POWER & LIGHT COMPANY, 3D2022-0392 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22998

Parties

Name E&MS MANAGEMENT LLC
Role Appellant
Status Active
Name Henry Tien
Role Appellant
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations ROBERT E. BOAN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Florida Power & Light Company
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. Any response filed shall be signed by an attorney authorized to practice law in the State of Florida. See Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Torrey v. Leesburg Reg'l Med. Ctr., 769 So. 2d 1040 (Fla. 2000).
Docket Date 2022-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of Henry Tien
Docket Date 2022-03-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Florida Power & Light Company, Appellant(s), v. Heydi Velez, et al., Appellee(s). 3D2022-0181 2022-01-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22854

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Digna Blanco French, JOSEPH IANNO, JR., Alvin Bruce Davis, SASHI C. BACH, STUART H. SINGER, PASCUAL OLIU, Luis Eduardo Suarez, Thomas Steven Ward, Patricia Melville, Mark Jurgen Heise, Dorian Noel Daggs
Name Heydi Velez
Role Appellee
Status Active
Representations Matias Rafael Dorta, FRANCESCO A. ZINCONE, John Hasan Ruiz, JULIO C. ACOSTA, Alexis Fernandez, EDUARDO E. BERTRAN, Gonzalo Ramon Dorta, J. Alfredo Armas
Name TAMPA ELECTRIC COMPANY
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name DUKE ENERGY FLORIDA, LLC
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-09-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Heydi Velez
View View File
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee Heydi Velez's Motion for Rehearing, or, in the Alternative, Motion for Certification is hereby denied. Appellee Heydi Velez's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Leave to File Reply
Description Upon consideration, Appellant's Motion for Leave to Respond to Notice of Supplemental Authority is hereby denied.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Respond to Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heydi Velez
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Motion for Rehearing, Rehearing EN Banc, or Certification
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc or in the Alternative Motion for Certification
On Behalf Of Heydi Velez
View View File
Docket Date 2024-05-22
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tampa Electric Company
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description Appendix to Amicus Brief of Tampa Electric Company and Duke Electric Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief Tampa Electric Company and Duke Energy Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-15
Type Order
Subtype Order
Description Appellant's Notice of Supplemental Authority, filed on April 10, 2024, is hereby noted.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's Order entered on April 19, 2023, is hereby vacated. Tampa Electric Company and Duke Energy Florida, LLC's Motion for Leave to File Amicus Brief in Support of Appellant's Motion for Rehearing En Banc, or in the Alternative, Motion for Certification is hereby granted. The amicus brief shall be filed by 10:00 a.m. on Wednesday, April 24, 2024.
View View File
Docket Date 2023-08-30
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2023-08-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' First and Unopposed Motion for Extension of Time to File a Supplemental Brief is granted to and including five (5) days from the date of this Order.
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file Supplemental Brief
On Behalf Of Heydi Velez
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Strike
Description Order - Motion to Strike Denied (OD30) ~ Upon consideration, Appellees' Motion to Strike and Opposition to Appellant's Notice of Supplemental Authority is hereby denied.Upon consideration of the Notice of Supplemental Authority, filed on July 5, 2023, regarding newly enacted Florida Statute Section 366.98, the parties are ordered to file supplemental briefs addressing the application of Section 366.98 to this case. Appellee shall file its supplemental brief, within twenty (20) days from the date of this Order, and Appellant shall file its supplemental brief, within twenty (20) days of service of Appellee's brief. Each brief shall be limited to fifteen (15) pages and may contain an appendix that does not exceed fifteen (15) pages. There shall be no reply brief. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ To appellee's Motion to Strike
On Behalf Of Florida Power & Light Company
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ And opposition to Appellant's notice of supplemental authority
On Behalf Of Heydi Velez
Docket Date 2023-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief, filed on April 10, 2023, is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief in Support of Appellant’s Motion for Rehearing En Banc, or, in the Alternative, Motion for Certification is hereby denied.FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FORCERTIFICATION
On Behalf Of Heydi Velez
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S EQUALLY "TIME-SENSITIVE" OPPOSITION TO TAMPAELECTRIC COMPANY AND DUKE ENERGY FLORIDA, LLC("MOVANTS") REQUEST TO FILE AMICUS BRIEF
On Behalf Of Heydi Velez
Docket Date 2023-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TIME-SENSITIVE MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLANT FLORIDA POWER & LIGHT COMPANY'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion *Opinion Withdrawn, see Opinion issued 5/22/24
Docket Date 2023-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Florida Power & Light Company
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023, at 9:30 a.m., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of Heydi Velez
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including August 19, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2022-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to the Motion for Leave to Appear as Amici Curiae is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant is hereby denied. The Amicus Brief and the Appendix to the Amicus Brief are stricken as unauthorized. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heydi Velez
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/03/2022
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTIONS FOR LEAVE TO FILEAMICUS BRIEFS BY TAMPA ELECTRIC COMPANY AND DUKEENERGY FLORIDA
On Behalf Of Heydi Velez
Docket Date 2022-03-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPEAR AS AMICI CURIAEIN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Record
Subtype Appendix
Description Appendix ~ See order issued 4-4-22/stricken.
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ See order issued 4-4-22/Stricken.AMICUS BRIEF OF TAMPA ELECTRIC COMPANY ANDDUKE ENERGY FLORIDA, LLC IN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 3/14/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heydi Velez
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 19-380, 18-1002
On Behalf Of Florida Power & Light Company
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Power & Light Company
Citizens of the State of Florida, etc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0094 2022-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20210001-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Representations Katie C. Ottenweller
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name Mike La Rosa
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Alyssa L. Cory, Michael P. Silver, Robert L. Pickels, Dianne M. Triplett, Daniel E. Nordby
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Jeffrey Wahlen, James D. Beasley, Malcolm N. Means
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Arther Badders
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, David M. Lee, María José Moncada
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Jonathan H. Rubottom, Suzanne Smith Brownless, Margo A. DuVal, Keith C. Hetrick

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Cover Letter - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplement to the Record on Appeal - Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022. - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Affirmed
Description FSC-OPINION: For the reasons stated above, we affirm the Final Order of the Public Service Commission. It is so ordered.
View View File
Docket Date 2023-03-01
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Citizens' unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on March 9, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, April 6, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2023-02-16
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Citizens' Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Duke Energy Florida's unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on February 8, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, March 9, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2022-12-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Appellee Duke Energy Florida's Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8. 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-29
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Motion to Supplement the Record
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee Duke Energy Florida, LLC's Request for Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion for Extension of Time to Serve Answer Briefs
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's motion for extension of time is granted, and all appellees are allowed to and including July 27, 2022, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion for extension of time is granted, and all appellees are allowed to and including June 27, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's Unopposed Motion for Extension of Time to File Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-04-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Portions of Record - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-30
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 29, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-03-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description NOTICE ~ Citizens' Notice of Voluntary Withdrawal of Citizens' Motion for Reconsideration Before the Florida Public Service Commission
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2022-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Reply Brief and Motion for Enlargement of Word Limits is granted, and appellant is allowed to and including September 26, 2022, in which to serve the reply brief on the merits which does not exceed 6,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-29
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion to Supplement the Record is granted, and The Florida Public Service Commission is hereby directed to supplement the record with Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022.
View View File
Docket Date 2022-01-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-01-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
FLORIDA POWER & LIGHT COMPANY VS THE LAS OLAS COMPANY, INC. and FLORIDA COMMUNICATION CONCEPTS, INC. 4D2021-0541 2021-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019911

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Joseph Jacquot, Anne Coxe Mesrobian, Jonathan K. Osborne, David Wells, Julia Holden- Davis
Name THE LAS OLAS COMPANY, INC.
Role Appellee
Status Active
Representations Natalie Fischer, Lars Olgerts Bodnieks, Joseph Kaye, Adam A. Schwartzbaum, Geralyn M. Passaro, Jack R. Reiter, William Robert Scherer, Cristina M. Pierson, Ryan Schoeb, Howard Bushman, John Oprandi, Kevin C. Donaldson, Adam Moskowitz, Vincent P. Beilman, III, Joseph Ianno, George L. Fernandez, Gary L. Brown
Name FLORIDA COMMUNICATION CONCEPTS INC.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant, Infratech Corp.'s June 10, 2021 motion for rehearing, rehearing en banc, written opinion, and certification is denied.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLANT, INFRATECH CORPORATION'S, MOTION FOR WRITTEN OPINIONAND FOR CERTIFICATION OF CONFLICT, ORFOR REHEARING AND REHEARING EN BANC
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-06-18
Type Response
Subtype Response
Description Response
On Behalf Of Florida Power & Light Company
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR WRITTENOPINION AND FOR CERTIFICATION OF CONFLICT
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant Florida Power and Light Company’s February 16, 2021 request for oral argument is denied. Further,ORDERED that appellant Infratech Inc.’s February 17, 2021 request for oral argument is denied. Further,ORDERED that appellees’ April 15, 2021 request for oral argument is denied. Further,ORDERED that appellant Geo & Yus Corporation’s May 14, 2021 request for oral argument is denied.
Docket Date 2021-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ INFRATECH CORPORATION
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Power & Light Company
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' March 10, 2021 response, it is ORDERED that appellees' March 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-12
Type Response
Subtype Response
Description Response ~ 2nd RESPONSE.
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellees' February 22, 2021 response, it is ORDERED that appellants' February 15, 2021 “motion to review the lower court’s order denying a stay pending the appeal of the non-final order granting class certification” is granted, and the December 14, 2020 order granting plaintiffs' motion to certify a liability class is stayed pending this appeal.
Docket Date 2021-03-09
Type Response
Subtype Response
Description Response
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-23
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO REVIEW
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s, Florida Communication Concepts, Inc., February 15, 2021 motion to adopt and incorporate joint appendix to initial brief is granted. Further,
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ GEO & YUS CORPORATION
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPTAND INCORPORATE JOINT APPENDIX TOINITIAL BRIEF
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FLORIDA POWER & LIGHT COMPANY
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA COMMUNICATION CONCEPTS, INC.'S MOTION TO ADOPT AND INCORPORATE JOINT APPENDIX TO INITIAL BRIEF
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's February 4, 2021 "unopposed motion to amended the order granting consolidation" is granted, and this court's February 1, 2021 order is amended to state that case numbers 4D21-0273, 4D21-0288, 4D21-0345, and 4D21-0541 are now consolidate for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D21-0273. Further, ORDERED that the above-styled appeal is now styled as Infratech Corporation, Florida Power & Light Company, Florida Communication Concepts, Inc., and Geo & Yus Corporation, Appellants v. The Las Olas Co. d/b/a The Riverside Hotel, Press & Grind Café, Fort Taco Ltd. d/b/a Rocco’s Tacos & Tequila Bar, Di Pietro Partners PLLC, and HHR Lauderdale Beach Limited Partnership d/b/a Lauderdale Beach Association, Appellees.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 25, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130. Further,ORDERED that appellant's initial briefs in this consolidated appeal are due on or before February 15, 2021, and appellees shall file the answer brief within thirty (30) days from the service of the initial brief.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Las Olas Company, Inc.
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Power & Light Company
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Power & Light Company

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
Merger 2020-12-18
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-08-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15UM1A25P00000010 2024-10-18 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15UM1A25P00000010_1542_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 47968.77
Current Award Amount 47968.77
Potential Award Amount 47968.77

Description

Title ELECTRICITY
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 15B31025F00000024 2024-10-01 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_15B31025F00000024_1540_GS00P15BSD1124_4740
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 77563.12
Current Award Amount 77563.12
Potential Award Amount 77563.12

Description

Title ELECTRIC SERVICES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 80KSC024FA041 2024-07-01 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_80KSC024FA041_8000_GS00P15BSD1124_4740
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 5969896.99
Current Award Amount 13600000.00
Potential Award Amount 13600000.00

Description

Title FLORIDA POWER AND LIGHT (FPL) ELECTRIC SERVICE AT KENNEDY SPACE CENTER: MODIFICATION P00005 ADD FUNDS
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 15B31024F00000054 2023-12-01 2024-09-11 2024-09-30
Unique Award Key CONT_AWD_15B31024F00000054_1540_GS00P15BSD1124_4740
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 812803.26
Current Award Amount 812803.26
Potential Award Amount 812803.26

Description

Title FPL- ELECTRIC SERVICES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 15B30924F00000006 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_15B30924F00000006_1540_GS00P15BSD1124_4740
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 719141.16
Current Award Amount 719141.16
Potential Award Amount 719141.16

Description

Title FPL UTILITIES OCT - NOV FY24
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 70FBR423F00000434 2023-09-28 2025-03-27 2025-03-27
Unique Award Key CONT_AWD_70FBR423F00000434_7022_GS00P15BSD1124_4740
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 127711.08
Current Award Amount 127711.08
Potential Award Amount 127711.08

Description

Title MODIFICATION IS TO EXERCISE OPTION PERIOD II FOR ELECTRICAL SERVICE FOR HERITAGE HEIGHTS GROUP SITE LOCATED AT 10660 GOLDEN JOURNEY ROAD, FT MYERS FL IN ACCORDANCE WITH ATTACHED STATEMENT OF WORK; POP: 09/27/2024 TO 03/26/2025. 1. EXERCISE OPTION
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 70FBR423F00000422 2023-09-15 2025-03-24 2025-03-25
Unique Award Key CONT_AWD_70FBR423F00000422_7022_GS00P15BSD1124_4740
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 66508.28
Current Award Amount 66508.28
Potential Award Amount 97175.44

Description

Title MODIFICATION TO EXERCISE OPTION PERIOD I FOR ELECTRICAL SERVICE FOR KINGS HIGHWAY GROUP SITE LOCATED AT 6572 KEVITT BOULEVARD, PORT CHARLOTTE, FL 33981 IN ACCORDANCE WITH ATTACHED STATEMENT OF WORK. POP: 09/25/2024 TO 03/25/2025
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 80KSC020F0179 2019-10-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_80KSC020F0179_8000_GS00P15BSD1124_4740
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 6582768.68
Current Award Amount 6836758.03
Potential Award Amount 6836758.03

Description

Title FL CITY GAS
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S111: UTILITIES- GAS

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
DELIVERY ORDER AWARD 80KSC019F0100 2019-05-01 2024-06-30 2024-06-30
Unique Award Key CONT_AWD_80KSC019F0100_8000_GS00P15BSD1124_4740
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 61723567.12
Current Award Amount 61946340.75
Potential Award Amount 61946340.75

Description

Title KENNEDY ELECTRIC SERVICE TASK ORDER AWARD. ADDS FUNDING AND EXTENDS PERIOD OF PERFORMANCE. P00064: DE-OBLIGATES EXCESS FUNDS.
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI RE92DE9FELJ1
Recipient Address UNITED STATES, 700, UNIVERSE BOULEVARD, JUNO BEACH, PALM BEACH, FLORIDA, 334082657
- IDV 80KSC018D0002 2018-07-11 - -
Unique Award Key CONT_IDV_80KSC018D0002_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 21927474.94

Description

Title UTILITY ENERGY SERVICES CONTRACT (UESC) FOR NASA KENNEDY SPACE CENTER. 1.UPDATED TERMS AND CONDITIONS, SECTIONS B THROUGH I. .2.UPDATED SECTION J - LIST OF ATTACHMENTS. 3.UPDATED ATTACHMENTS J-01 ATTACHMENT 2. 4.COMPLETED ATTACHMENT J-01 ATTACHMENT 4. 5.UPDATED ATTACHMENT J-01 ATTACHMENT 5. 6.UPDATED ATTACHMENT J-02. 7.UPDATED ATTACHMENT J-03. 8.UPDATED ATTACHMENT J-04. 9.REPLACED ATTACHMENT J-07. 10. ADDED ATTACHMENTS J-08, J-09, J-10, J-11, J-12, AND J-13.
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient FLORIDA POWER & LIGHT COMPANY
UEI L7TCNKNASCM5
Recipient Address UNITED STATES, 11999 PATE ST, PENSACOLA, ESCAMBIA, FLORIDA, 325148530

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEOE0000435 Department of Energy 81.122 - ELECTRICITY DELIVERY AND ENERGY RELIABILITY, RESEARCH, DEVELOPMENT AND ANALYSIS 2010-08-01 2013-07-31 RECOVERY ACT - WORKFORCE TRAINING FOR THE ELECTRIC POWER SECTOR
Recipient FLORIDA POWER & LIGHT COMPANY
Recipient Name Raw FLORIDA POWER & LIGHT COMPANY
Recipient UEI C7MQGNKUUWH7
Recipient DUNS 073216108
Recipient Address PO BOX 029100, JUNO BEACH, PALM BEACH, FLORIDA, 33102-9100
Obligated Amount 9867375.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEOE0000211 Department of Energy 81.122 - ELECTRICITY DELIVERY AND ENERGY RELIABILITY, RESEARCH, DEVELOPMENT AND ANALYSIS 2009-12-24 2014-12-23 TAS::89 0328::TAS RECOVERY ACT - SMART GRID INVESTMENT GRANT PROGRAM
Recipient FLORIDA POWER & LIGHT COMPANY
Recipient Name Raw FLORIDA POWER & LIGHT COMPANY
Recipient UEI C7MQGNKUUWH7
Recipient DUNS 073216108
Recipient Address 9250 W FLAGLER 4TH FL, MIAMI, MIAMI-DADE, FLORIDA, 33174-0000
Obligated Amount 200000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347804130 0418800 2024-10-08 9700 SW 344TH STREET, HOMESTEAD, FL, 33035
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2024-10-08

Related Activity

Type Inspection
Activity Nr 1780409
Health Yes
347682817 0418800 2024-08-12 INTERSECTION OF EASTWOOD DR AND CYPRESS WAY E, NAPLES, FL, 34110
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Case Closed 2025-02-07

Related Activity

Type Inspection
Activity Nr 1768224
Safety Yes
347489353 0418800 2024-05-17 21900 SW WARFIELD BLVD., INDIANTOWN, FL, 34956
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-17

Related Activity

Type Referral
Activity Nr 2163920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-11-14
Abatement Due Date 2025-01-03
Current Penalty 16131.0
Initial Penalty 16131.0
Contest Date 2024-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to fire, explosion, and thermal radiation burn hazards. a) On or about, May 16, 2024, at 21900 SW Warfield Blvd., Indiantown, FL 34956, employees troubleshooting and repairing the lube oil skid at the 8-C Generator were exposed to fire, explosion, and thermal radiation burn hazards.
347380941 0419730 2024-03-29 880 COX RD., COCOA, FL, 32926
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-29
Case Closed 2024-10-17

Related Activity

Type Referral
Activity Nr 2145653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260960 C01 III A
Issuance Date 2024-09-04
Current Penalty 0.0
Initial Penalty 11524.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.960(c)(1)(iii)(A): Employees were not insulated from energized parts through the use of rubber insulating gloves or rubber insulating gloves and sleeves worn in accordance with paragraph (c)(2) of this section: a) On or about March 25, 2024, at the Brevard Substation: an employee was exposed to electrical shock hazards of approximately 3000 volts, in that insulating rubber gloves were not used while installing a temporary protective ground during the ampacity upgrade job.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260962 B
Issuance Date 2024-09-04
Current Penalty 11524.0
Initial Penalty 11524.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.962(b): General. For any employee to work transmission and distribution lines or equipment as deenergized, the employer shall ensure that the lines or equipment are deenergized under the provisions of � 1926.961 and shall ensure proper grounding of the lines or equipment as specified in paragraphs (c) through (h) of this section. However, if the employer can demonstrate that installation of a ground is impracticable or that the conditions resulting from the installation of a ground would present greater hazards to employees than working without grounds, the lines and equipment may be treated as deenergized provided that the employer establishes that all of the following conditions apply: a) On or about March 25, 2024, at the Brevard Substation: employees were exposed to electrical shock hazards of approximately 3000 volts in that the bucket truck use to reach the working area during an ampacity upgrade job was not properly grounded.
Citation ID 01002B
Citaton Type Other
Standard Cited 19260962 F02
Issuance Date 2024-09-04
Current Penalty 11524.0
Initial Penalty 0.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.962(f)(2):Order of removal. The employer did not ensure that, when an employee removes a ground, the employee removes the grounding device from the line or equipment using a live-line tool before he or she removes the ground end connection. For lines or equipment operating at 600 volts or less, the employer may permit the employee to use insulating equipment other than a live-line tool if the employer ensures that the line or equipment is not energized at the time the ground is disconnected or if the employer can demonstrate that each employee is protected from hazards that may develop if the line or equipment is energized. a) On or about March 25, 2024, at the Brevard Substation: employees were exposed to electrical shock hazards of approximately 3000 volts when the proper sequence of grounding the system was not followed during the ampacity upgrade job.
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A03
Issuance Date 2024-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(3):The employer did not ensure that each affected employee who wears prescription lenses while engaged in operations that involve eye hazards wears eye protection that incorporates the prescription in its design, or wears eye protection that can be worn over the prescription lenses without disturbing the proper position of the prescription lenses or the protective lenses. a) On or about March 25, 2024, at the Brevard Substation: an employee was exposed to eye injury hazards when prescription protective eyewear was not provided while performing electrical tasks on the ampacity upgrade job.
346613482 0418800 2023-04-05 6501 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2023-04-05
Case Closed 2023-04-14

Related Activity

Type Complaint
Activity Nr 1949865
Safety Yes
Health Yes
345388367 0418800 2021-06-21 1749 NW 80TH AVENUE, MARGATE, FL, 33063
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-06-24
Case Closed 2021-12-09

Related Activity

Type Referral
Activity Nr 1776605
Safety Yes
344488374 0420600 2019-12-04 3193 NE 366TH TRAIL, OKEECHOBEE, FL, 34972
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-12-30
Case Closed 2019-12-31

Related Activity

Type Inspection
Activity Nr 1448230
Safety Yes
342075801 0418800 2017-02-02 4010 FARADAY WAY, PALM BEACH GARDENS, FL, 33418
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-02
Case Closed 2017-07-21

Related Activity

Type Referral
Activity Nr 1178100
Safety Yes
341183432 0418800 2016-01-16 26 DEGREES 39' 7.84" N, -80 DEGREES 15' 34.36" W, SOUTH BAY, FL, 33493
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-01-16
Case Closed 2016-05-10

Related Activity

Type Accident
Activity Nr 1054138
340589365 0418800 2015-04-28 3900 COUNTY LINE RD 833, CLEWISTON, FL, 33440
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-28
Emphasis L: FALL
Case Closed 2016-08-11

Related Activity

Type Referral
Activity Nr 978980
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 2015-10-26
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-11-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(vi): Boom and basket load limits specified by the manufacturer were exceeded: a. On or about April 27th, 2015 at the above job site, employees were operating a bucket truck (Aerial Lift) with the basket overloaded, which exceeded the manufactures specification.
Citation ID 01002
Citaton Type Other
Standard Cited 19260959 A02
Issuance Date 2015-10-26
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-11-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.959(a)(2): The critical safety components of mechanical elevating and rotating equipment did not receive a thorough visual inspection before use on each shift: a. On or about April 27th, 2015 at the above job site, employees were operating a bucket truck (Aerial Lift) without inspecting it prior to starting work.
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-06-01
Case Closed 2011-06-01

Related Activity

Type Inspection
Activity Nr 315353508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-07
Emphasis S: ELECTRICAL, L: OHPWRLNE
Case Closed 2010-03-22

Related Activity

Type Complaint
Activity Nr 207547936
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-28
Emphasis S: ELECTRICAL
Case Closed 2012-06-20

Related Activity

Type Referral
Activity Nr 202880274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-03-23
Abatement Due Date 2010-03-29
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-04-16
Final Order 2011-09-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2010-03-23
Abatement Due Date 2010-03-29
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-04-16
Final Order 2011-09-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2010-03-23
Abatement Due Date 2010-03-29
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-04-16
Final Order 2011-09-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-04-23
Emphasis N: DUSTEXPL
Case Closed 2009-04-23
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-12
Emphasis L: OHPWRLNE
Case Closed 2009-04-09

Related Activity

Type Complaint
Activity Nr 206963878
Safety Yes
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-02-17
Emphasis S: ELECTRICAL, L: OHPWRLNE
Case Closed 2010-03-29

Related Activity

Type Accident
Activity Nr 100681089

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 L02
Issuance Date 2009-06-29
Abatement Due Date 2009-07-08
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2009-07-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 M03 VIII
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 3150.0
Initial Penalty 3150.0
Contest Date 2009-07-16
Final Order 2010-03-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-05
Case Closed 2006-05-25

Related Activity

Type Complaint
Activity Nr 205221278
Safety Yes
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-08-04
Case Closed 2006-08-04

Related Activity

Type Accident
Activity Nr 102454584
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-29
Emphasis L: OHPWRLNE
Case Closed 2005-04-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-11-09
Emphasis L: OHPWRLNE
Case Closed 2004-11-09
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-11-04
Case Closed 2004-11-04
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-09
Emphasis L: OHPWRLNE, S: CONSTRUCTION FATALITIES
Case Closed 2004-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260952 C02
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-03-22
Emphasis L: OHPWRLNE, S: CONSTRUCTION FATALITIES
Case Closed 2005-01-05

Related Activity

Type Accident
Activity Nr 101353357

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-03-25
Abatement Due Date 2004-04-06
Initial Penalty 7000.0
Contest Date 2004-04-19
Final Order 2004-08-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard OTHER
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-11
Emphasis L: OHPWRLNE, S: CONSTRUCTION
Case Closed 2003-09-11
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-08
Emphasis L: OHPWRLNE, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-03-08

Related Activity

Type Referral
Activity Nr 200679652
Safety Yes
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-08-14
Emphasis L: OHPWRLNE
Case Closed 2002-02-04

Related Activity

Type Accident
Activity Nr 102329760
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-13
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 2001-03-28

Related Activity

Type Referral
Activity Nr 200676740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 2625.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 2625.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-10-24
Case Closed 2001-08-01

Related Activity

Type Accident
Activity Nr 101351211

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L05
Issuance Date 2001-01-03
Abatement Due Date 2001-01-23
Current Penalty 1000.0
Initial Penalty 1875.0
Contest Date 2001-01-25
Final Order 2001-05-07
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2001-01-03
Abatement Due Date 2001-01-16
Initial Penalty 1875.0
Contest Date 2001-01-25
Final Order 2001-05-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-03-04
Case Closed 1999-09-30

Related Activity

Type Referral
Activity Nr 200672863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-08-27
Abatement Due Date 1999-09-23
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard ELECTRIC
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-02-17
Case Closed 1999-02-19

Related Activity

Type Accident
Activity Nr 361077274
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-26
Case Closed 1998-01-15

Related Activity

Type Referral
Activity Nr 200671170
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-07-09
Case Closed 1998-04-29

Related Activity

Type Referral
Activity Nr 902492768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 2625.0
Initial Penalty 2625.0
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C08 IV
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1312.5
Initial Penalty 1500.0
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 F04
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 F05
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100146 J02
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 K02 I
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 K02 II
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Contest Date 1997-08-25
Final Order 1998-05-20
Nr Instances 2
Nr Exposed 8
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-16
Case Closed 1996-05-24

Related Activity

Type Complaint
Activity Nr 76828052
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-12
Case Closed 1997-05-08

Related Activity

Type Complaint
Activity Nr 77032373
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260062 C01
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Initial Penalty 2975.0
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260062 D02 II
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Other
Standard Cited 19260062 D07
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001D
Citaton Type Other
Standard Cited 19260062 E01
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260062 E03
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260062 F01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001G
Citaton Type Other
Standard Cited 19260062 F03 II
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001H
Citaton Type Other
Standard Cited 19260062 G01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001I
Citaton Type Other
Standard Cited 19260062 I02 I
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001J
Citaton Type Other
Standard Cited 19260062 I04 III
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001K
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001L
Citaton Type Other
Standard Cited 19260062 L01 II
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001M
Citaton Type Other
Standard Cited 19260062 M02 I
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 14
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260095 B
Issuance Date 1996-09-13
Abatement Due Date 1997-04-01
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002C
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1996-09-13
Abatement Due Date 1997-01-31
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1996-09-13
Abatement Due Date 1996-09-27
Initial Penalty 3500.0
Contest Date 1996-10-08
Final Order 1997-01-30
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-06-12
Case Closed 1996-10-24

Related Activity

Type Accident
Activity Nr 361082076

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 C
Issuance Date 1995-12-01
Abatement Due Date 1995-12-06
Initial Penalty 4500.0
Contest Date 1996-01-10
Final Order 1996-06-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 M03 V
Issuance Date 1995-12-01
Abatement Due Date 1995-12-06
Initial Penalty 4500.0
Contest Date 1996-01-10
Final Order 1996-06-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100269 N02
Issuance Date 1995-12-01
Abatement Due Date 1995-12-06
Initial Penalty 4500.0
Contest Date 1996-01-10
Final Order 1996-06-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-05-13
Abatement Due Date 1996-08-01
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1995-03-09

Related Activity

Type Accident
Activity Nr 361979941
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-08-24
Case Closed 1995-07-19

Related Activity

Type Accident
Activity Nr 361982234

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-09-08
Abatement Due Date 1994-10-11
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 1994-10-03
Final Order 1995-05-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard ELECTRIC
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-16
Case Closed 1994-03-18

Related Activity

Type Referral
Activity Nr 901529362
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-05-26
Case Closed 1992-08-07

Related Activity

Type Referral
Activity Nr 901166314
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-06-18
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-05-29
Case Closed 1992-08-07

Related Activity

Type Complaint
Activity Nr 73824328
Health Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-22
Case Closed 1991-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1991-08-27
Abatement Due Date 1991-08-31
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-03-22
Case Closed 1990-03-22

Related Activity

Type Accident
Activity Nr 360415152
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-06
Case Closed 1990-03-06

Related Activity

Type Complaint
Activity Nr 72876196
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-03-01
Case Closed 1990-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1990-03-15
Abatement Due Date 1990-03-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-10-04
Case Closed 1989-10-12
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-01-13
Emphasis N: TRENCH
Case Closed 1989-01-24
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-06-12
Case Closed 1988-07-13

Related Activity

Type Accident
Activity Nr 360728349
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-18
Case Closed 1988-03-21

Related Activity

Type Complaint
Activity Nr 71714141
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-16
Case Closed 1987-11-05

Related Activity

Type Complaint
Activity Nr 71714448
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-09-17
Emphasis N: HAZWASTE
Case Closed 1987-09-17
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-09-17
Emphasis N: HAZWASTE
Case Closed 1987-09-17
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-07-01

Related Activity

Type Referral
Activity Nr 900694951
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-11-14
Case Closed 1986-11-26

Related Activity

Type Referral
Activity Nr 900866328
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-08-11
Case Closed 1986-10-14

Related Activity

Type Referral
Activity Nr 900866252
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260021 B06 I
Issuance Date 1986-09-03
Abatement Due Date 1986-09-09
Initial Penalty 630.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-09-03
Abatement Due Date 1986-09-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1986-09-03
Abatement Due Date 1986-09-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19260956 A03 I
Issuance Date 1986-09-03
Abatement Due Date 1986-09-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-03
Abatement Due Date 1986-09-06
Nr Instances 2
Nr Exposed 54
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1986-09-03
Abatement Due Date 1986-09-20
Nr Instances 2
Nr Exposed 54
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-10-02
Case Closed 1985-10-02

Related Activity

Type Complaint
Activity Nr 70623541
Safety Yes
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-09-24
Case Closed 1984-09-26

Related Activity

Type Accident
Activity Nr 360564199

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
413426 Intrastate Hazmat 2024-09-16 17520000 2023 1462 1521 Private(Property)
Legal Name FLORIDA POWER & LIGHT COMPANY
DBA Name FPL
Physical Address 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US
Mailing Address 2457 PORT WEST BOULEVARD, RIVIERA BEACH, FL, 33407, US
Phone (561) 881-3404
Fax (561) 881-3436
E-mail SCOTT.M.STEPHENS@FPL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 33
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .07
Total Number of Driver Inspections for the measurment period 33
Vehicle Maintenance BASIC Roadside Performance measure value .23
Total Number of Vehicle Inspections for the measurement period 10
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .02
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 3

Inspections

Unique report number of the inspection 2837004114
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-12-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB4589
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDT2FHGN2306
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2535003172
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit 26DYFK
License state of the main unit FL
Vehicle Identification Number of the main unit 3HSDZAPR4PN210658
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GREAT DANE
License plate of the secondary unit PC95803
License state of the secondary unit IN
Vehicle Identification Number of the secondary unit 1GR4M0629PH448527
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2883002852
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB4595
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDT4GHGW1493
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2829009262
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB4585
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCXBS4ADAR1419
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2829009177
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit GGN859
License state of the main unit FL
Vehicle Identification Number of the main unit 1FT8W4DT6LEC67633
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EDDIE ENGL
License plate of the secondary unit GGQ709
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1E9BU21217M385001
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2829009161
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB5166
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDTXHHHU9398
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3557009429
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB2750
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCYFC9LHLL6099
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4308004367
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit GB5202
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDAF4GYXAEA44996
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2829008564
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB4216
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALDCXFC4NDND8203
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2322003756
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB2566
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYFE8LHLG4572
Decal number of the main unit 33640465
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 3210008450
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 2
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB2566
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYFE8LHLG4572
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 2034001753
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB1884
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC6KDKN5482
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3075008925
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GA7946
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDT4GHGW1493
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 5502004160
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB1903
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCXFC0KHKH8730
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2034001635
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC6MDMM8170
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3148005372
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB1901
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC0KHKM4407
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3210008263
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2566
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYFE8LHLG4572
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 9011000229
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit GFE485
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPBD40X4KD622838
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HEIL
License plate of the secondary unit 0454CX
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 5HTSA4525K7601966
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 2829010466
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GA7971
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXDT0HDJF7040
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2034001550
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2540
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC1KHKM4402
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3210008194
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2566
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYFE8LHLG4572
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 1
Unique report number of the inspection 9004000101
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit GEQ803
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPBD40X8JD494957
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LBT
License plate of the secondary unit 0447CD
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 4J8T0422X8T001208
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 3660008225
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit GB2693
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAEJMMR8LL820865
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2034001487
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2798
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC7MDLB7826
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3684006435
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2457
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC9KHKM4406
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3660008190
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB2545
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC4KHKM4412
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2034001469
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GA8263
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTZZAARXEH014449
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3539005108
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit GB3282
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTZZAAN59J083657
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3929001611
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB1865
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCYFC1KHKH0528
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit GFL123
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1FU9Z2726LV048218
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2837002243
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit GBJ728
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD8X3G61BEA37151
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2750004753
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB3447
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC5NDNF7572
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2621001519
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit GFE485
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPBD40X4KD622838
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HEIL
License plate of the secondary unit 0454CX
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 5HTSA4525K7601966
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 2
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-12
Code of the violation 3922SLLSWZ
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding work/construction zone
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2023-06-14
Code of the violation 172519
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Placard does not meet specifications
The description of the violation group Markings - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-01
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver
The date of the inspection 2023-02-07
Code of the violation 39526B
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Motor carrier failed to ensure that the ELD automatically recorded the required data elements.
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver
The date of the inspection 2023-02-07
Code of the violation 39524D
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation ELD cannot transfer ELD records electronically
The description of the violation group Fail to transfer ELD records
The unit a violation is cited against Driver
The date of the inspection 2023-02-07
Code of the violation 39355E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Crashes

Unique state report number for the incident FL8964413503
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-24
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HSDTAPT7MN358117
Vehicle license number GFJ761
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL8962253203
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-06-17
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 1FVDCYDT7HHHT2934
Vehicle license number GB1085
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2676420504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-06-08
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 1FVDCYDT3GHHD5890
Vehicle license number GB0220
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2670787904
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-09-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALACXFC6MDMM8170
Vehicle license number GB3149
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2653386204
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-11-02
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 3C7WRNBL4LG288998
Vehicle license number GFK706
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2651696704
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-07-29
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTZZAAN2CJ622937
Vehicle license number GA4420
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2640368104
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 1FVDCXFC2KHKH8728
Vehicle license number GB2459
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2632806504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-16
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALACXFC0MDLB7828
Vehicle license number GB2795
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2627373004
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-09-30
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAEJMMRXLL820866
Vehicle license number GB2692
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2626682804
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-06-07
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FDUF5GT5FEA58397
Vehicle license number GA8624
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2614965504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-09-13
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FDUF5HT6FEB53954
Vehicle license number GA8806
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2608856303
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-08-13
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAWBMMN3GL077214
Vehicle license number GB0007
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2597618704
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-07-08
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALDCYFE5MDMW1352
Vehicle license number GB3181
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2584991303
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVACYDT9FHGD3351
Vehicle license number GA8853
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2583322703
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-12-15
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Other
Vehicle Identification number (VIN) 1FVACYDT3FHGD3345
Vehicle license number GA8765
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2575678503
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-31
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVDCXFC9KHKM4399
Vehicle license number GB2554
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2572268704
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-08-19
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTZZAAR2EH780224
Vehicle license number GA9407
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident FL2572000003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-08-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVDCXFC9KHKK1706
Vehicle license number GB2270
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2569125003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACXFC8KHKM4428
Vehicle license number GB1885
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2538162403
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-12-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVDCYDT3HHJA8220
Vehicle license number GB0621
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2524566803
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-04-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDUF5GT9EEB26425
Vehicle license number GA3100
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State