Search icon

EARL W. JOHNSTON ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: EARL W. JOHNSTON ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARL W. JOHNSTON ROOFING, 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: 29 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L15000005565
FEI/EIN Number 65-0005528

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

Mail Address: 5721 DEWEY ST, HOLLYWOOD, FL, 33023, US
Address: ROOFING SERVICES SOLUTIONS, LLC, 411 THEODORE FREMD AVE, STE 125, RYE, NY, 10580, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON EARL WJR Secretary 5721 DEWEY ST, HOLLYWOOD, FL, 33023
RITENOUR ROY Chief Executive Officer 5721 DEWEY ST, HOLLYWOOD, FL, 33023
RYAN CLARKE JR Vice President 5721 DEWEY ST, HOLLYWOOD, FL, 33023
CORPORATION SERVICE COMPANY Agent -
ROOFING SERVICES SOLUTIONS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 ROOFING SERVICES SOLUTIONS, LLC, 411 THEODORE FREMD AVE, STE 125, RYE, NY 10580 -
REGISTERED AGENT NAME CHANGED 2024-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2024-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000259899
LC AMENDMENT 2015-03-26 - -
CONVERSION 2014-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J92563. CONVERSION NUMBER 300000148353

Court Cases

Title Case Number Docket Date Status
EARL W. JOHNSTON ROOFING, LLC. VS BARBARA HERNANDEZ 4D2019-0404 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-019935 (02)

Parties

Name EARL W. JOHNSTON ROOFING, LLC
Role Appellant
Status Active
Representations Bryce J. Gilbert
Name Barbara Hernandez
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s October 11, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of the March 2, 2020 "appellant's 2nd motion to issue appellate order on the merits," it is ORDERED that appellant's March 2, 2020 motion is treated as a motion to foreclose the filing of an answer brief and is granted.
Docket Date 2020-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ 2ND MOTION TO ISSUE APPELLATE ORDER ON THE MERITS
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2020-01-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's November 15, 2019 "motion to issue appellate order on the merits" is denied. Further, ORDERED that appellee shall file the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to file the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions.
Docket Date 2019-12-10
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s November 15, 2019 “motion to issue appellate order on the merits.”
Docket Date 2019-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ISSUE APPELLATE ORDER ON THE MERITS
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 7, 2019 motion to supplement the record is granted, and the record is supplemented to include material requested in the motion and included in the October 10, 2019 amended appendix to initial brief. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-11-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL RECORD PER 11/04/2019 ORDER
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-10
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 not all of the bookmarks are in compliance with Rule 9.220(c)(3), and it contains condensed transcripts. 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 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 6, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-09-10
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 EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-09-06
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 EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-07-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 07/10/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 810 PAGES (PAGES 1-800)
On Behalf Of Clerk - Broward
Docket Date 2019-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-06-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 3, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant’s February 15, 2019 jurisdictional brief and February 20, 2019 supplement to the jurisdictional brief, it is ORDERED that this appeal shall proceed as to the “satisfaction of judgment, canceling foreclosure sale and order deferring on plaintiff’s motions for attorney’s fees,” which was rendered on January 14, 2019. Mack Industries Div. of Hollywood Land Co., Inc. v. Frank J. Baker General Contractor, Inc., 456 So. 2d 1326 (Fla. 4th DCA 1984) (reviewing on appeal an order of satisfaction of judgment). Further, ORDERED that appellant’s February 15, 2019 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1042 (Fla. 3d DCA 2014) (noting that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 15, 2019 jurisdictional statement.
Docket Date 2019-02-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ SUPPLEMENT TO ITS 02/15/19 RESPONSE TO 02/15/19 ORDER
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal as to the "satisfaction of judgment, canceling foreclosure sale and order deferring on plaintiff's motions for attorney fees" is timely filed, as the motion for rehearing was disposed of by the circuit court's April 24, 2018 order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-02-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-09-11
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 September 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed July 9, 2019, this court’s July 9, 2019 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief within sixty (60) 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 2019-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
EARL W. JOHNSTON ROOFING, LLC VS BARBARA HERNANDEZ 4D2018-1759 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-019935

Parties

Name EARL W. JOHNSTON ROOFING, LLC
Role Petitioner
Status Active
Representations SHIRLEY SHARON, Bryce J. Gilbert
Name Barbara Hernandez
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ GRANTING MOTION TO DISQUALIFY.
On Behalf Of Hon. Carlos A. Rodriguez
Docket Date 2018-12-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner’s November 19, 2018 motion to enforce mandate is granted in part. The trial court’s November 13, 2018 Order Granting Plaintiff’s Motion to Disqualify is quashed. Pursuant to Florida Rule of Judicial Administration 2.330(f), the judge “shall immediately enter an order granting disqualification and proceed no further in the action.”
Docket Date 2018-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REVISED MOTION TO RECALL MANDATE.
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REVISED MOTION FILED. TO RECALL MANDATE.
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that petitioner's September 14, 2018 motion for appellate attorney's fees is denied as untimely.
Docket Date 2018-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (PETITIONER'S NOTICE OF RESPONDENT'S FILING OF BANKRUPTCY)
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-08-03
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-08-03
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court's order to show cause, the petition for writ of prohibition is granted. The trial court's order denying the motion to disqualify is quashed. The trial court shall enter an order granting the motion to disqualify, and the underlying matter shall be assigned to a different judge. GROSS, TAYLOR and KLINGENSMITH, JJ., concur.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-06-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-06-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED.
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2018-06-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.

Documents

Name Date
LC Amendment 2024-10-31
Merger 2024-10-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387677700 2020-05-01 0455 PPP 5721 DEWEY ST, HOLLYWOOD, FL, 33023-1917
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202916
Loan Approval Amount (current) 202916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33023-1917
Project Congressional District FL-24
Number of Employees 20
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204378.11
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550579 Intrastate Non-Hazmat 2024-08-07 - - 4 4 Private(Property)
Legal Name EARL W JOHNSTON ROOFING LLC
DBA Name -
Physical Address 5721 DEWEY STREET, HOLLYWOOD, FL, 33023, US
Mailing Address 5721 DEWEY STREET, HOLLYWOOD, FL, 33023, US
Phone (954) 989-7794
Fax (954) 989-5666
E-mail EWJROOF@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 4035000042
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit N3408X
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDXF7DC0GDA03313
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4463000050
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit N3408X
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDXF7DC0GDA03313
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State