Search icon

GUSTAFSON'S, LLC - Florida Company Profile

Company Details

Entity Name: GUSTAFSON'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSTAFSON'S, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L04000010597
FEI/EIN Number 200875782

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

Address: 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420
Mail Address: P.O. BOX 3790, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEAST MILK, INC. Manager -
LLEB AGENT SERVICES, INC Agent -
LARSON JACOB Manager 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026055 GUSTAFSON'S DAIRY FARM EXPIRED 2012-03-15 2017-12-31 - PO BOX 3790, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-07-08 LLEB AGENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2015-03-12 1950 S.E. HIGHWAY 484, BELLEVIEW, FL 34420 -
AMENDMENT 2004-03-22 - -

Court Cases

Title Case Number Docket Date Status
GUSTAFSON'S, LLC, SUNSHINE STATE DAIRY FARMS, LLC AND SOUTHEAST MILK, INC. VS DAIRYLAND, INC. 2D2022-2938 2022-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6489

Parties

Name SUNSHINE STATE DAIRY FARMS, LLC
Role Petitioner
Status Active
Name SOUTHEAST MILK, INC.
Role Petitioner
Status Active
Name GUSTAFSON'S, LLC
Role Petitioner
Status Active
Representations DANIEL H. COULTOFF, ESQ., CHRISTINA Y. TAYLOR, ESQ.
Name DAIRYLAND, INC
Role Respondent
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, and ATKINSON
Docket Date 2023-02-09
Type Disposition by Order
Subtype Dismissed
Description grant motion to dismiss petition ~ Respondent’s motion to dismiss is granted, and this petition for writ of certiorari isdismissed as moot.
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE, ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2023-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE,ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of DAIRYLAND, INC.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition.
Docket Date 2022-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by October 31, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FORWRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-09-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse to the petition for writ of certiorari shall be served within 30 days of the date ofthis order.

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1209 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 253074.16
Current Award Amount 253074.16
Potential Award Amount 253074.16

Description

Title RESALE - DAIRY PRODUCTS
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1206 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_1206_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 270608.67
Current Award Amount 270608.67
Potential Award Amount 270608.67

Description

Title RESALE - MILK/EGGNOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1203 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_1203_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 295683.83
Current Award Amount 295683.83
Potential Award Amount 295683.83

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 303863.38
Current Award Amount 303863.38
Potential Award Amount 303863.38

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1106 2011-04-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_1106_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 276003.66
Current Award Amount 276003.66
Potential Award Amount 276003.66

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1103 2011-01-01 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_1103_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 252520.08
Current Award Amount 252520.08
Potential Award Amount 252520.08

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1112 2010-10-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_1112_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 278220.67
Current Award Amount 278220.67
Potential Award Amount 278220.67

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1009 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_1009_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 245883.72
Current Award Amount 245883.72
Potential Award Amount 245883.72

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1006 2010-04-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_1006_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 231619.82
Current Award Amount 231619.82
Potential Award Amount 231619.82

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES
DELIVERY ORDER AWARD 1003 2010-01-01 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_1003_9700_HDEC0107G7027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 275410.34
Current Award Amount 275410.34
Potential Award Amount 275410.34

Description

Title RESALE - MILK, EGG NOG
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient GUSTAFSON'S, LLC
UEI NVANHS4SLBJ6
Legacy DUNS 145925231
Recipient Address 4169 COUNTY ROAD 15A, GREEN COVE SPRINGS, CLAY, FLORIDA, 320438132, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311822944 0419700 2009-08-06 4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-23
Emphasis N: PSMPQV, N: CHEMNEP, N: SSTARG08
Case Closed 2010-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 IB
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E06
Issuance Date 2010-01-08
Abatement Due Date 2010-02-26
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 G01 I
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 G02
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2010-01-08
Abatement Due Date 2010-02-04
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J03
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 O01
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 D03 II
Issuance Date 2010-01-08
Abatement Due Date 2010-03-05
Nr Instances 1
Nr Exposed 5
Gravity 01
311822506 0419700 2009-07-22 4169 CR 15A, GREEN COVE SPGS, FL, 32043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-28
Emphasis S: AMPUTATIONS, S: NOISE, N: PSMPQV, L: FOODPRO, N: SSTARG08
Case Closed 2010-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 D14
Issuance Date 2010-01-08
Abatement Due Date 2010-02-26
Current Penalty 1218.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 F04
Issuance Date 2010-01-08
Abatement Due Date 2010-02-04
Current Penalty 1218.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2010-01-08
Abatement Due Date 2010-02-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 2010-01-08
Abatement Due Date 2010-02-04
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 J04
Issuance Date 2010-01-08
Abatement Due Date 2010-02-26
Current Penalty 1218.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-01-08
Abatement Due Date 2010-03-26
Current Penalty 1218.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2010-01-08
Abatement Due Date 2010-02-26
Current Penalty 1218.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2010-01-08
Abatement Due Date 2010-03-26
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-01-08
Abatement Due Date 2010-03-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-01-08
Abatement Due Date 2010-03-26
Current Penalty 100.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-01-08
Abatement Due Date 2010-02-04
Nr Instances 3
Nr Exposed 1
Gravity 00
308432962 0419700 2005-08-15 4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-31
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-12-23

Related Activity

Type Complaint
Activity Nr 205508500
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Current Penalty 900.0
Initial Penalty 1375.0
Nr Instances 4
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
18006726 0419700 1999-10-14 4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-10-28
Emphasis S: FOOD PROCESSING
Case Closed 2000-06-13

Related Activity

Type Referral
Activity Nr 201351996
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1999-12-07
Abatement Due Date 2000-04-20
Current Penalty 1320.0
Initial Penalty 1875.0
Nr Instances 7
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 03
302733548 0419700 1999-10-05 4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-10-28
Emphasis S: FOOD PROCESSING
Case Closed 1999-12-28

Related Activity

Type Complaint
Activity Nr 202680195
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-12-09
Abatement Due Date 1999-10-05
Current Penalty 673.0
Initial Penalty 956.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-12-09
Abatement Due Date 2000-01-06
Current Penalty 2218.0
Initial Penalty 3150.0
Nr Instances 4
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 4
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1999-12-09
Abatement Due Date 1999-10-05
Current Penalty 673.0
Initial Penalty 956.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 1848.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-12-09
Abatement Due Date 1999-10-05
Current Penalty 673.0
Initial Penalty 956.0
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-12-09
Abatement Due Date 1999-12-16
Current Penalty 792.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 E
Issuance Date 1999-12-09
Abatement Due Date 1999-10-05
Current Penalty 673.0
Initial Penalty 956.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100303 G01 V
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007D
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 3168.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 A04 V
Issuance Date 1999-12-09
Abatement Due Date 1999-12-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-12-09
Abatement Due Date 2000-01-06
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1999-12-09
Abatement Due Date 1999-12-21
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008E
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1999-12-09
Abatement Due Date 1999-12-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008F
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008G
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-12-09
Abatement Due Date 1999-12-29
Nr Instances 11
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 1999-12-09
Abatement Due Date 1999-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1999-12-09
Abatement Due Date 1999-12-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State