Search icon

GABRIEL GARCIA L.L.C. - Florida Company Profile

Company Details

Entity Name: GABRIEL GARCIA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL GARCIA L.L.C. 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000145732
FEI/EIN Number 461341939

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

Address: 11488 PHILLIPSVILLE CO, WATTSBURG, PA, 16442, US
Mail Address: 11488 PHILLIPSVILLE CO, WATTSBURG, PA, 16442, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Gabriel A Manager 11488 PHILLIPSVILLE CO, WATTSBURG, PA, 16442
GARCIA GABRIEL A Agent 112 MAITLAND STREET, NEW CASTLE, FL, 16101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 11488 PHILLIPSVILLE CO, WATTSBURG, PA 16442 -
CHANGE OF MAILING ADDRESS 2023-04-29 11488 PHILLIPSVILLE CO, WATTSBURG, PA 16442 -
REGISTERED AGENT NAME CHANGED 2022-04-04 GARCIA, GABRIEL A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 112 MAITLAND STREET, NEW CASTLE, FL 16101 -
REINSTATEMENT 2014-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
T & G Locksmith Corp., et al., Appellant(s), v. Granada Insurance Company, Appellee(s). 3D2024-0916 2024-05-21 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
22-13358-CA-01

Parties

Name T & G LOCKSMITH CORP.
Role Appellant
Status Active
Representations Ricardo Manuel Corona, Morgan Lyle Weinstein
Name GABRIEL GARCIA L.L.C.
Role Appellant
Status Active
Representations Ricardo Manuel Corona, Morgan Lyle Weinstein
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Andres Jose Caldera, John Bond Atkinson
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-42 days to 12/20/2024
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-46 days to 11/08/2024
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gabriel Garcia
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11316098
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 May 31, 2024.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-08-12
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
MAMIE YVONNE WILSON, VS DEG FLORIDA INVESTMENT, LLC, et al., 3D2019-1377 2019-07-15 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
14-16403

Parties

Name MAMIE WILSON
Role Appellant
Status Active
Representations FRANK WOLLAND
Name GABRIEL GARCIA L.L.C.
Role Appellee
Status Active
Name DEG FLORIDA INVESTMENT, LLC
Role Appellee
Status Active
Representations DANIEL MARTINEZ, JOSE O. DIAZ, ANNA C. FERNANDEZ, CAMILO ORTEGA
Name Oren D. Dinkel
Role Appellee
Status Active
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motions for Appellate Attorneys’ Fees, it is ordered that both Motions are granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAMIE WILSON
Docket Date 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAMIE WILSON
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Heritage Realty Services Inc.’s Motion to Supplement the Record on Appeal, filed on April 9, 2020, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the answer brief.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including June 29, 2020, with no further extensions allowed.
Docket Date 2020-04-29
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 MAMIE WILSON
Docket Date 2020-04-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S, HERITAGE REALTY SERVICES INC.,APPENDIX TO ITS ANSWER BRIEF
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, HERITAGE REALTY
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Heritage Realty Services, Inc.'s Motion for Extension of Time to File the Answer Brief is granted to and including April 9, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-10
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-02-07
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB( HERITAGE REALTY SERVICES, INC., ) 30 days to 3/10/20
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ ANSWER BRIEF FOR APPELLEE
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-( HERITAGE REALTY SERVICES, INC., ) 45 days to 2/8/20
Docket Date 2019-12-16
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/14/20
Docket Date 2019-12-13
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix ~ Appendix Volume III
On Behalf Of MAMIE WILSON
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAMIE WILSON
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for an Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME,AFTER FAILURE TO FILE INITIAL BRIEF
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-10-22
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 MAMIE WILSON
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANT'S FAILURE TO FILE BRIEF BY THE DEADLINE
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-0474 & 19-1377
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s motion to consolidate and extension of time to file the initial brief is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1377. Appellant’s initial brief is due on October 14, 2019.
Docket Date 2019-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of MAMIE WILSON
Docket Date 2019-07-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE
On Behalf Of MAMIE WILSON
Docket Date 2019-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MAMIE WILSON
Docket Date 2019-07-15
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 2019-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DEG FLORIDA INVESTMENT, LLC
MAMIE YVONNE WILSON, VS DEG FLORIDA INVESTMENT, LLC, et al., 3D2019-0474 2019-03-11 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
14-1978

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16403

Parties

Name MAMIE WILSON
Role Appellant
Status Active
Representations FRANK WOLLAND
Name Oren D. Dinkel
Role Appellee
Status Active
Name GABRIEL GARCIA L.L.C.
Role Appellee
Status Active
Name DEG FLORIDA INVESTMENT, LLC
Role Appellee
Status Active
Representations DANIEL MARTINEZ, ANNA C. FERNANDEZ, CAMILO ORTEGA, JOSE O. DIAZ
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAMIE WILSON
Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motions for Appellate Attorneys’ Fees, it is ordered that both Motions are granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAMIE WILSON
Docket Date 2020-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAMIE WILSON
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Heritage Realty Services Inc.’s Motion to Supplement the Record on Appeal, filed on April 9, 2020, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the answer brief.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including June 29, 2020, with no further extensions allowed.
Docket Date 2020-04-29
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 MAMIE WILSON
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, HERITAGE REALTY
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S, HERITAGE REALTY SERVICES INC.,APPENDIX TO ITS ANSWER BRIEF
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Heritage Realty Services, Inc.'s Motion for Extension of Time to File the Answer Brief is granted to and including April 9, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-03-10
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB( HERITAGE REALTY SERVICES, INC., ) 30 days to 3/10/20
Docket Date 2020-02-07
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ ANSWER BRIEF FOR APPELLEE
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-16
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-13
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 DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix ~ Appendix Volume III
On Behalf Of MAMIE WILSON
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME,AFTER FAILURE TO FILE INITIAL BRIEF
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for an Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-10-22
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 MAMIE WILSON
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANT'S FAILURE TO FILE BRIEF BY THE DEADLINE
On Behalf Of DEG FLORIDA INVESTMENT, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-0474 & 19-1377
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s motion to consolidate and extension of time to file the initial brief is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1377. Appellant’s initial brief is due on October 14, 2019.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s renewed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME
On Behalf Of MAMIE WILSON
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied without prejudice to appellant filing a motion for extension of time that complies with the conferral requirement of Fla. R. App. P. 9.300.
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of MAMIE WILSON
Docket Date 2019-06-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MAMIE WILSON
GABRIEL GARCIA VS DEPT. OF BUSINESS & PROFESSIONAL REG. 4D2017-2810 2017-09-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FDBPR 2016-016370

Parties

Name GABRIEL GARCIA L.L.C.
Role Appellant
Status Active
Representations Ryan Shrouder
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations Maureen White, Thomas Gwyn Thomas

Docket Entries

Docket Date 2018-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of GABRIEL GARCIA
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Department of Business & Professional Regulation
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of GABRIEL GARCIA
Docket Date 2018-01-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendices to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) ***STRICKEN, SEE 01/16/2018 ORDER***
On Behalf Of GABRIEL GARCIA
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 01/10/2018 ORDER***
On Behalf Of GABRIEL GARCIA
Docket Date 2018-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABRIEL GARCIA
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 29, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-29
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 GABRIEL GARCIA
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 312 PAGES
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-13
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 GABRIEL GARCIA
Docket Date 2017-10-18
Type Record
Subtype Index
Description Index ~ TO RECORD
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. 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 an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIEL GARCIA
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GABRIEL GARCIA VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION 3D2017-0687 2017-03-28 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2015-41878

Parties

Name GABRIEL GARCIA L.L.C.
Role Appellant
Status Active
Representations MARIA C. DELGADILLO
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Dwight O. Slater, Chevonne T. Christian
Name G.W. HARRELL
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed due to appellant's failure to comply with this Court's order to file the initial brief.
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-02-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Business and Professional Regulation
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 8/10/17
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABRIEL GARCIA
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-59 days to 8/4/17
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABRIEL GARCIA
Docket Date 2017-07-19
Type Letter-Case
Subtype Letter
Description Letter ~ non payment letter
Docket Date 2017-07-03
Type Record
Subtype Index
Description Index
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-04-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-04-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2017.
Docket Date 2017-03-28
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 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GABRIEL GARCIA

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651767903 2020-06-18 0455 PPP 1320 SW 78TH AVE, MIAMI, FL, 33144-5208
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15813
Loan Approval Amount (current) 15813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-5208
Project Congressional District FL-27
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16013.15
Forgiveness Paid Date 2021-09-27
6973718409 2021-02-11 0455 PPS 13000 SW 14th St, Miami, FL, 33184-2120
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2120
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.13
Forgiveness Paid Date 2021-09-29
9731068100 2020-07-29 0491 PPP 821 MCCULLOUGH AVE APT 123, ORLANDO, FL, 32803
Loan Status Date 2020-08-14
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5145128507 2021-02-27 0455 PPP 3018 16th Ave S, St Petersburg, FL, 33712-2506
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20720
Loan Approval Amount (current) 20720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-2506
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20805.76
Forgiveness Paid Date 2021-08-06
9733729010 2021-05-29 0455 PPS 3018 16th Ave S, Saint Petersburg, FL, 33712-2506
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20720
Loan Approval Amount (current) 20720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-2506
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20797.12
Forgiveness Paid Date 2021-10-15
4749719009 2021-05-20 0455 PPS 4301 OSCEOLA TRAIL RD APT 207 MAILBOX 261, Kissimmee, FL, 34746
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5279
Loan Approval Amount (current) 5279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5336.48
Forgiveness Paid Date 2022-07-18
2467448900 2021-04-26 0455 PPP 4301 OSCEOLA TRAIL RD APT 207 MAILBOX 261, Kissimmee, FL, 34746
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5279
Loan Approval Amount (current) 5279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5342.93
Forgiveness Paid Date 2022-07-18
2946558710 2021-03-30 0455 PPP 7339 Henry Dr, Land O Lakes, FL, 34638-2542
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4837
Loan Approval Amount (current) 4837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-2542
Project Congressional District FL-12
Number of Employees 1
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4856.22
Forgiveness Paid Date 2021-09-01
5277558803 2021-04-17 0455 PPS 7339 Henry Dr, Land O Lakes, FL, 34638-2542
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4837
Loan Approval Amount (current) 4837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-2542
Project Congressional District FL-12
Number of Employees 1
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4853.43
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3362908 Intrastate Non-Hazmat 2019-11-26 - - 1 4 Private(Property)
Legal Name GABRIEL GARCIA
DBA Name -
Physical Address 3100 OLD WINTER GARDEN RD APT 231 , OCOEE, FL, 34761-4508, US
Mailing Address 3100 OLD WINTER GARDEN RD APT 231 , OCOEE, FL, 34761-4508, US
Phone (929) 450-1656
Fax -
E-mail GABRIELGARCIA622299@GMAIL.COM

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: 01 Apr 2025

Sources: Florida Department of State