Search icon

PCP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PCP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCP GROUP, 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: 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: 10 Sep 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L09000087455
FEI/EIN Number 200439053

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

Address: 4801 ULMERTON ROAD, CLEARWATER, FL, 33762-4148, US
Mail Address: 4801 ULMERTON ROAD, CLEARWATER, FL, 33762-4148, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELLON 401(K) PLAN 2023 200439053 2024-07-09 PCP GROUP, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762
PELLON 401(K) PLAN 2022 200439053 2023-06-07 PCP GROUP, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing PAUL B KOLJESKI
Valid signature Filed with authorized/valid electronic signature
PELLON 401(K) PLAN 2021 200439053 2022-07-21 PCP GROUP, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing PAUL KOLJESKI
Valid signature Filed with authorized/valid electronic signature
PELLON 401(K) PLAN 2020 200439053 2021-07-20 PCP GROUP, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PAUL KOLJESKI
Valid signature Filed with authorized/valid electronic signature
PELLON 401(K) PLAN 2019 200439053 2020-10-10 PCP GROUP, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing JOHN A. BULLARD
Valid signature Filed with authorized/valid electronic signature
PELLON 401(K) PLAN 2018 200439053 2019-09-24 PCP GROUP, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 7273887171
Plan sponsor’s DBA name PELLON CONSUMER PRODUCTS
Plan sponsor’s address 4801 ULMERTON ROAD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JOHN A. BULLARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HASKELL JOHN S Chief Executive Officer 4801 ULMERTON ROAD, CLEARWATER, FL, 337624148
Haskell John S Agent 4801 ULMERTON RD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Haskell, John S -
LC STMNT OF AUTHORITY 2016-10-17 - -
LC AMENDMENT 2015-10-15 - -
LC STMNT OF AUTHORITY 2015-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 4801 ULMERTON RD, CLEARWATER, FL 33762 -
LC AMENDMENT 2015-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 4801 ULMERTON ROAD, CLEARWATER, FL 33762-4148 -
CHANGE OF MAILING ADDRESS 2014-04-12 4801 ULMERTON ROAD, CLEARWATER, FL 33762-4148 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454700 ACTIVE 1000001002664 PINELLAS 2024-07-11 2044-07-17 $ 2,930.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
UNNI HASKELL, Appellant(s) v. PCP GROUP, LLC, Appellee(s). 2D2022-1800 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-5881-CI

Parties

Name UNNI HASKELL
Role Appellant
Status Active
Representations ROBERT W. RITSCH, ESQ., KENNETH G. TURKEL, ESQ., STUART C. MARKMAN, ESQ., Brandon Breslow, Esq., BRAD F. BARRIOS, ESQ., DAVID A. HAYES, ESQ., KRISTIN A. NORSE, ESQ.
Name PCP GROUP, LLC
Role Appellee
Status Active
Representations BRIGID A. MERENDA, ESQ., CHARLES M. HARRIS, JR., ESQ., GREGORY P. BROWN, ESQ., JACOB Z. COATES, ESQ., SEAN MULLEN, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., MARIE A. BORLAND, ESQ., TORI SIMMONS, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
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 PCP GROUP, LLC
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description **SEE WORD ORDER W/ OPINION DATED 5/29/2024**
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2024-03-25
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTIONS FOR REHEARING AND/OR REHEARING EN BANC AND FOR CERTIFICATION
On Behalf Of PCP GROUP, LLC
Docket Date 2024-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND/OR REHEARING EN BANC AND FOR CERTIFICATION
On Behalf Of PCP GROUP, LLC
Docket Date 2024-03-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTIONS FOR REHEARING AND/OR REHEARING EN BANC AND FOR CERTIFICATION
On Behalf Of UNNI HASKELL
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING AND/OR REHEARING ENBANC AND FOR CERTIFICATION
On Behalf Of PCP GROUP, LLC
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Reversed
Description **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 5/29/2024** Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PCP GROUP, LLC
Docket Date 2022-12-30
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 UNNI HASKELL
Docket Date 2023-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 09, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNNI HASKELL
Docket Date 2023-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNNI HASKELL
Docket Date 2023-02-16
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 be served by March 4, 2023.
Docket Date 2023-01-31
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 UNNI HASKELL
Docket Date 2022-12-30
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 2, 2023.
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PCP GROUP, LLC
Docket Date 2022-11-01
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 shallbe served by December 2, 2022.
Docket Date 2022-10-03
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 shallbe served by November 2, 2022.
Docket Date 2022-09-30
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 MOTION FOR EXTENSION OFTIME FOR FILING ANSWER BRIEF
On Behalf Of PCP GROUP, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PCP GROUP, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PCP GROUP, LLC
Docket Date 2022-09-06
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 shallbe served by October 3, 2022.
Docket Date 2022-09-02
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 PCP GROUP, LLC
Docket Date 2022-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNNI HASKELL
Docket Date 2022-08-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of UNNI HASKELL
Docket Date 2022-07-20
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 shall be served by August 3, 2022.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of UNNI HASKELL
Docket Date 2022-06-14
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 July 20, 2022.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PCP GROUP, LLC
Docket Date 2022-06-13
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 UNNI HASKELL
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNNI HASKELL
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UNNI HASKELL
UNNI HASKELL VS JOHN S. HASKELL, ET AL 2D2021-0214 2021-01-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015DR005763XXFDFD

Parties

Name UNNI HASKELL
Role Appellant
Status Active
Representations AMY E. STOLL, ESQ., RICHARD T. DEPIPPO, ESQ., MICHAEL L. LUNDY, ESQ., ERIC R. MAIER, ESQ.
Name JOHN S. HASKELL
Role Appellee
Status Active
Representations MARISSA ELORDI, ESQ., BRIGID A. MERENDA, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., CHARLES M. HARRIS, JR., ESQ., MARIE TOMASSI, ESQ.
Name FLORIDA INVESTMENT TRUST ENTERPRISES, LLC
Role Appellee
Status Active
Name PCP GROUP, LLC
Role Appellee
Status Active
Name MATERIAL CONNECTION FLORIDA, INC.
Role Appellee
Status Active
Name HASKELL TEXTILES CORP., LLC
Role Appellee
Status Active
Name WILLIAM P. CASSIDY, JR., ESQ.
Role Appellee
Status Active
Name GREGORY T. ELLIOTT, ESQ.
Role Appellee
Status Active
Name HON. DONEENE D. LOAR
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 02, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. 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 2021-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNNI HASKELL
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ John S. Haskell’s notice of voluntary dismissal of cross-appeal is granted, and the cross-appeal is dismissed. The appeal remains pending.
Docket Date 2021-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN S. HASKELL
Docket Date 2021-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of JOHN S. HASKELL
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2021-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 117 PAGES
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ LOAR - REDACTED - 8532 PAGES
Docket Date 2021-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB/CROSS IB DUE 7/12/21
On Behalf Of JOHN S. HASKELL
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN S. HASKELL
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF AND CROSS-INITIAL BRIEF//20 - AB/CROSS IB DUE 6/10/21
On Behalf Of JOHN S. HASKELL
Docket Date 2021-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNNI HASKELL
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 4/21/21
On Behalf Of UNNI HASKELL
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/14/21
On Behalf Of UNNI HASKELL
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JOHN S. HASKELL
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNNI HASKELL
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN S. HASKELL
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UNNI HASKELL
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN S. HASKELL VS UNNI HASKELL, ET AL., 2D2018-0470 2018-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015DR-5763-XX

Parties

Name JOHN S. HASKELL
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name PCP GROUP, LLC
Role Appellee
Status Active
Name FLORIDA INVESTMENT TRUST ENTERPRISES, LLC
Role Appellee
Status Active
Name UNNI HASKELL
Role Appellee
Status Active
Representations RICHARD T. DEPIPPO, ESQ., ERIC R. MAIER, ESQ., RICHARD C. ALVAREZ, ESQ., MICHAEL L. LUNDY, ESQ.
Name MATERIAL CONNECTION FLORIDA, INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNNI HASKELL
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 02- IB DUE 05/16/18
On Behalf Of JOHN S. HASKELL
Docket Date 2018-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JOHN S. HASKELL
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 01- IB DUE 05/17/18
On Behalf Of JOHN S. HASKELL
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; dismiss the appeal as it pertains to this issue for attorney's fees that determines entitlement but reserves jurisdiction on amount
Docket Date 2018-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes (2017), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2018-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's Motion for Stay Pending Appeal is treated as a motion to review the trial court's order denying Appellant's Second Motion for Stay Pending Appeal. See Fla. R. App. P. 9.310(a), (f). Appellant's motion is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying Appellant's Second Motion for Stay Pending Appeal.
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to review**(see 11/09/18 ord)
On Behalf Of JOHN S. HASKELL
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 11, 2018, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, 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 www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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.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.
Docket Date 2018-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN S. HASKELL
Docket Date 2018-07-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2018-07-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNNI HASKELL
Docket Date 2018-07-03
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 shallbe served within seven days from the date of this order.
Docket Date 2018-07-02
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 UNNI HASKELL
Docket Date 2018-06-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief filed on May 17, 2018, is stricken. The amended initial brief filed on June 25, 2018, is accepted as filed. Appellee shall serve the answer brief by the deadline set forth in this court's June 8, 2018, order.
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JOHN S. HASKELL
Docket Date 2018-06-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2018-06-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to file corrected initial brief is granted. The appellant shall serve an amended initial brief within 10 days of the date of this order. At the same time the appellant shall file a motion to strike the existing initial brief.
Docket Date 2018-06-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2018-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 753 PAGES
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of JOHN S. HASKELL
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Unni Haskell's motion for extension of time is granted, and the answer brief shall be served by July 2, 2018.
Docket Date 2018-06-07
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 UNNI HASKELL
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN S. HASKELL
Docket Date 2018-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNNI HASKELL
Docket Date 2018-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JOHN S. HASKELL
Docket Date 2018-04-05
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 shall be served by May 14, 2018.
Docket Date 2018-04-04
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 JOHN S. HASKELL
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 2389 PAGES
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of JOHN S. HASKELL
JOHN S. HASKELL, ET AL., VS UNNI HASKELL 2D2017-5060 2017-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-3108

Parties

Name CHARLES ARANA
Role Appellant
Status Active
Name PCP GROUP, LLC
Role Appellant
Status Active
Name JOHN S. HASKELL
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name UNNI HASKELL
Role Appellee
Status Active
Representations MICHAEL L. LUNDY, ESQ., RICHARD C. ALVAREZ, ESQ., KEVIN L. DEES, ESQ., ERIC R. MAIER, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JOHN S. HASKELL
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR TEMPORARY ATTORNEYS' FEES AND COSTS
On Behalf Of JOHN S. HASKELL
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNNI HASKELL
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNNI HASKELL
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of UNNI HASKELL
Docket Date 2018-02-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of UNNI HASKELL
Docket Date 2018-01-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of JOHN S. HASKELL
Docket Date 2018-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner is directed to serve and file within ten days from the date of this order, the written order of consolidation for which review is sought.
Docket Date 2017-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-22
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN S. HASKELL
Docket Date 2017-12-21
Type Petition
Subtype Petition
Description Original Petition Filed
On Behalf Of JOHN S. HASKELL
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-21
Type Response
Subtype Reply
Description REPLY ~ RESPONDENT'S REPLY MEMORANDUM IN SUPPORT OF MOTION FOR TEMPORARY ATTORNEYS' FEES AND COSTS
On Behalf Of UNNI HASKELL
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOHN S. HASKELL
Docket Date 2018-03-08
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Within ten days from the date of this order, respondent shall serve and file a reply to the response to the motion for temporary attorneys' fees.
Docket Date 2018-03-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOHN S. HASKELL
Docket Date 2018-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The respondent's motion for appellate attorney’s fees is remanded to the trial court. If the respondent establishes her entitlement pursuant to section 61.16, Florida Statutes (2013), and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney's fees, the respondent also sought costs. The respondent's request for costs is stricken without prejudice to the respondent to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by March 8, 2018.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
CORLCAUTH 2016-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346998438 0420600 2023-09-27 4801 ULMERTON RD., CLEARWATER, FL, 33762
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-09-27
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2083822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-03-07
Current Penalty 5243.55
Initial Penalty 8067.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 1
Gravity 5
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. a)Production Warehouse 2, at loading and unloading docks - On or about 2/13/2024, the employer exposed employees to struck by hazards, in that employees were not utilizing seatbelts while operating the forklift to load and unload trucks and moving materials within the warehouse.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2024-03-07
Abatement Due Date 2024-03-19
Current Penalty 8073.65
Initial Penalty 12421.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 60
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. a) Manufacturing Warehouse 1 - On or about 02/13/2024, the employer exposed employees to a fire hazard in that, cotton accumulation was located on all elevated horizontal surfaces such as but not limited to structural steel, round piping, tops of equipment, electrical disconnects, junction boxes, floor and mounted ceiling fans.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2024-03-07
Abatement Due Date 2024-03-22
Current Penalty 8073.65
Initial Penalty 12421.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 60
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Permanent aisles or passageways were not appropriately marked: (a) Manufacturing Warehouse 1 - On or about 02/13/2024, the employer exposed employees to struck by hazards from powered industrial trucks being operated in same areas where employees walk and work within the warehouse. (b) Production Warehouse 2 - On or about 02/13/2024, the employer exposed employees to struck by hazards from powered industrial trucks being operated in same areas where employees walk and work within the warehouse.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2024-03-07
Abatement Due Date 2024-04-10
Current Penalty 8073.65
Initial Penalty 12421.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck (a) Manufacturing Warehouse 1 - On or about 02/13/2024, the employer exposed employees to struck by hazards in that, employees were allowed to operate powered industrial trucks without receiving required training and evaluation.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C01
Issuance Date 2024-03-07
Abatement Due Date 2024-03-27
Current Penalty 16147.3
Initial Penalty 24842.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) In Manufacturing Warehouse 1 - On or about September 27, 2023, the employer exposed employees to crushing, struck-by, caught-in and between hazards in that, the employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable. (b) In Production Warehouse 2 - On or about February 13, 2023, the employer exposed employees to crushing, struck-by, caught-in and between hazards in that, the employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable. The PCP Group, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654081, citation number 1, item number 1 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4081 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2024-03-07
Abatement Due Date 2024-04-10
Current Penalty 16147.3
Initial Penalty 24842.0
Final Order 2024-04-02
Nr Instances 7
Nr Exposed 60
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices, electronic safety devices, etc: a) Production Building 2 - On or about 09/27/2023, the employer exposed employees to lacerations in that, the rotary cutting table used for cotton batting had an unguarded circular blade. b) Production Building 2 - On or about 09/27/2023, the employer exposed employees to lacerations in that, the multiple rotary cutting machines to make cotton batting strips was unguarded. c) Production Building 2 - On or about 09/27/2023, the employer exposed employees to struck-by and crushing hazards, in that, folding machines used for cotton batting were not guarded. d) Production Building 2- On or about 09/27/2023, the employer exposed employees to struck-by and crushing hazards, in that, mini rolling machines were not guarded. e) Production Building 2- On or about 09/27/2023, the employer exposed employees to laceration hazards, in that, the hood style guard on a roll cutting machine did not prevent access into the point of operation as both sides and bottom of the guard had large openings. (f) Production Building 2, Label Printing - On or about 02/13/2024, the employer exposed employees to broken bones, lacerations and/or amputations while working around machinery with an unguarded rotating part where paper is fed into the machine. (g) Manufacturing Warehouse, Line 1 - On or about 09/27/2023, the employer exposed employees to laceration hazards, in that, in between the doored section, the belt was missing a guard. The PCP Group, LLC dba Pellon Consumer Products was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654081, citation number 1, item number 5 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4801 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 2024-03-07
Current Penalty 16147.3
Initial Penalty 24842.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(5): Fan blade guard(s) were not provided where the periphery of the blades was less than seven feet from the floor or working level: (a) In Manufacturing Warehouse 1 - On or about 09/27/2023, the employer exposed employees to lacerations while using a blower motor for air circulation where blades were not guarded. The PCP Group, LLC, dba Pellon Consumer Products was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654804, citation number 1, item number 3 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4801 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100219 C02 I
Issuance Date 2024-03-07
Abatement Due Date 2024-03-22
Current Penalty 6919.9
Initial Penalty 10646.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) Production Building 1 - On or about 09/27/2023, the employer exposed employees to struck-by, crushing and/or laceration hazards in that, the shafts for the cotton batting roll machines were extended out into the work area. The PCP Group, LLC dba Pellon Consumer Products was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654084, citation number 1, item number 5 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4801 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 02005
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 2024-03-07
Abatement Due Date 2024-04-10
Current Penalty 16147.3
Initial Penalty 24842.0
Final Order 2024-04-02
Nr Instances 5
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven (7) feet or less above floors or platforms were not enclosed: (a) Manufacturing Warehouse, Line 1 - On or about 09/27/2023, the employer exposed employees to broken bones, lacerations and/or amputations while using air gun wands to clean cotton debris from unguarded chains and sprocket wheels while in operation. (b) Manufacturing Warehouse, Line 1 - On or about 02/13/2024, the employer exposed employees to broken bones, lacerations and/or amputations while working around, using air gun wands to clean cotton debris from unguarded chains and sprocket wheels while in operation. (c) Manufacturing Warehouse, Line 1 - On or about 02/13/2024, the employer exposed employees to broken bones, lacerations and/or amputations while working around each cotton hopper areas where metal guard boxes have cut openings on top that allow access into rotating sprocket and chains. (d) Manufacturing Warehouse, Line 1 - On or about 02/13/2024, the employer exposed employees to broken bones, lacerations and/or amputations while working around each cotton hopper areas where slide style doors on its side are maintained in an open position, allowing access to moving parts inside machinery. The PCP Group, LLC dba Pellon Consumer Products was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654081, citation number 1, item number 4 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4081 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100134 C02 II
Issuance Date 2024-03-07
Abatement Due Date 2024-03-22
Current Penalty 230.1
Initial Penalty 354.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) In production warehouse - On or about 09/27/2023, the employer exposed employees to respiratory hazards while providing 3M half mask respirators with 2091 filters for voluntary use while working around cotton fiber. The PCP Group, LLC dba Pellon Consumer Products was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1654804, citation number 2, item number 01 and was affirmed as a final order on 09/25/2023, with respect to a workplace located at 4801 Ulmerton Rd. Clearwater, FL 33762.
Citation ID 04001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-03-07
Abatement Due Date 2024-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a)Label Printing - On or about 02/13/2024, the employer exposed employees to injuries who were using a mixed detergent for cleaning and applying ink to machinery for printing labels. The employer had not developed or implemented a written Hazard Communication program for affected employees exposed to chemical hazards.
Citation ID 04002
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2024-08-06
Abatement Due Date 2024-09-09
Current Penalty 906.0
Initial Penalty 906.0
Final Order 2024-09-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1):The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. a) On or about 08/06/2024, the employer failed to submit documentation and certification of corrective action for citation 2, item 2, instance c, issued on 03/12/2024 with an abatement due date of 04/10/2024.
346548043 0420600 2023-03-07 4801 ULMERTON RD., CLEARWATER, FL, 33762
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-03-07
Emphasis N: AMPUTATE
Case Closed 2023-09-28

Related Activity

Type Referral
Activity Nr 2005424
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2023-08-29
Abatement Due Date 2023-10-17
Current Penalty 10938.0
Initial Penalty 10938.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1):The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) In Production - On or about March 07, 2023, the employer exposed employees to crushing, struck-by, caught-in and between hazards in that, the employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-08-29
Abatement Due Date 2023-09-21
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices, electronic safety devices, etc: a) Production Building 2 - On or about March 07, 2023, the employer exposed employees to lacerations in that, the rotary cutting table used for cotton batting had an unguarded circular blade. b) Production Building 2 - On or about March 07, 2023, the employer exposed employees to lacerations in that, the multiple rotary cutting machine to make cotton batting strips was unguarded. c) Production Building 2 - On or about March 07, 2023, the employer exposed employees to struck-by and crushing hazards, in that folding machines used for cotton batting where not guarded. d) Production Building 2- On or about March 07, 2023, the employer exposed employees to struck-by and crushing hazards, in that mini rolling machines where not guarded. e) Production Building 2- On or about March 07, 2023, the employer exposed employees to laceration hazards, in that the hood style guard on a roll cutting machine did not prevent access into the point of operation as both sides and bottom of the guard had large openings.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2023-08-29
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(5):Fan blade guard(s) were not provided where the periphery of the blades was less than seven feet from the floor or working level: (a) In Production - On or about March 07, 2023, the employer exposed employees to lacerations while using a blower motor for air circulation where blades were not guarded.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2023-08-29
Abatement Due Date 2023-09-21
Current Penalty 10938.0
Initial Penalty 10938.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3):Sprocket wheels and chains which were seven (7) feet or less above floors or platforms were not enclosed: (a) Line 1 - On or about March 07, 2023, the employer exposed employees to broken bones, lacerations and/or amputations while using air gun wands to clean cotton debris from unguarded chains and sprocket wheels while in operation.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2023-08-29
Abatement Due Date 2023-09-21
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i):All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) Production Building 1 - On or about March 07, 2023, the employer exposed employees to struck-by, crushing and/or laceration hazards in that, the shafts for the cotton batting roll machines where extended out into the work area.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2023-08-29
Abatement Due Date 2023-09-11
Current Penalty 9376.0
Initial Penalty 9376.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b):Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: (a) Finished cotton roll area - On or about March 07, 2023, the employer exposed employees to an embolism hazard while using a Parker Industrial Blow Gun, BG442-SBL with a damaged tip operating at 85psi for cleaning a half mask respirator and blowing off cotton dust from clothing.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2023-08-29
Abatement Due Date 2023-09-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-09-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii):The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) In production warehouse - On or about 03/07/2023, the employer exposed employees to respiratory hazards while providing 3M half mask respirators with 2091 filters for voluntary use while working around cotton fiber.
341030799 0420600 2015-10-29 4801 ULMERTON RD., CLEARWATER, FL, 33762
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-29
Emphasis L: EISAOF, L: EISAX
Case Closed 2016-02-05

Related Activity

Type Referral
Activity Nr 1031429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-01-07
Abatement Due Date 2016-01-27
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2016-01-26
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: (a) at the workplace - the rotating bars of the folding machines were not guarded; observed on or about 10/29/15.
340147370 0420600 2014-12-18 4801 ULMERTON RD., CLEARWATER, FL, 33762
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-18
Emphasis L: EISAOF, N: AMPUTATE
Case Closed 2015-04-06

Related Activity

Type Complaint
Activity Nr 926443
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2015-03-10
Abatement Due Date 2015-04-03
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a. Needle punch area - north exit door was marked with an exit sign on top of the door and below was marked not an exit on the door during non-woven fabric operations. Violation observed on or about 12/18/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2015-03-10
Abatement Due Date 2015-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a. Needle punch area - the employer did not provide an emergency action plan where non-woven fabric operations were conducted. Violation observed on or about 12/18/14.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2015-03-10
Abatement Due Date 2015-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. Needle punch area - portable fire extinguishers were not mounted and identified throughout the work area during non-woven fabric operations. Violation observed on or about 12/18/14.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2015-03-10
Abatement Due Date 2015-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage firefighting: a. Needle punch area - the employer did not provide portable fire extinguisher training during non-woven fabric operations. Violation observed on or about 12/18/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A01
Issuance Date 2015-03-10
Abatement Due Date 2015-04-03
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(1): Portable electric equipment was not handled in a manner which would not cause damage: a. Needle punch area - portable hand lamp was not protected from damage, in that, the door on the machine closed on the cord creating an arc which caused fibers to catch fire on the machine. The portable lamp did not have a ground. Violation observed on or about 12/18/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2015-03-10
Abatement Due Date 2015-04-03
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2015-03-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a. Needle punch area - during operations on the north lapper while operations were down; lockout or tagout devices were not used while work was being done inside of the equipment. Violation observed on or about 12/18/14.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2129450 Intrastate Non-Hazmat 2011-03-11 - - 1 2 Auth. For Hire, Private(Property)
Legal Name PCP GROUP LLC
DBA Name PELLON CONSUMER PRODUCTS
Physical Address 150 2ND AVE N #1400, ST PETERSBURG, FL, 33701, US
Mailing Address 150 2ND AVE N #1400, ST PETERSBURG, FL, 33701, US
Phone (727) 388-7171
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
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 0
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 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State