Search icon

CONTRACTOR CONNECTION GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTRACTOR CONNECTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTOR CONNECTION 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000168872
FEI/EIN Number 47-5098947

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

Address: 13800 Panama City Beach Pkwy, Ste 106 #144, Panama City Beach, FL, 32407, US
Mail Address: 13800 Panama City Beach Pkwy, Ste 106 #144, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACTOR CONNECTION GROUP LLC, MISSISSIPPI 1437904 MISSISSIPPI
Headquarter of CONTRACTOR CONNECTION GROUP LLC, ALABAMA 001-131-056 ALABAMA

Key Officers & Management

Name Role Address
JOHNSTON PAUL III Chief Executive Officer 13800 Panama City Beach Pkwy, Panama City Beach, FL, 32407
JOHNSTON PAUL III Agent 13800 Panama City Beach Pkwy, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125807 DROP A LOAD ACTIVE 2024-10-09 2029-12-31 - 13220 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32407
G17000010913 COASTAL ELITE EXPIRED 2017-01-30 2022-12-31 - 2310 S. HWY 77, SUITE 110 PMB 180, LYNN HAVEN, FL, 32444
G17000010907 RESTORE-ONE ACTIVE 2017-01-30 2027-12-31 - 13800 PANAMA CITY BEACH PKWY, SUITE 106 #144, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 13800 Panama City Beach Pkwy, Ste 106 #144, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-01-22 13800 Panama City Beach Pkwy, Ste 106 #144, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 13800 Panama City Beach Pkwy, Ste 106 #144, Panama City Beach, FL 32407 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 JOHNSTON, PAUL, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Remyford Restoration Services, LLC dba Apex Disaster Specialists, a Florida Limited Liability Company, Appellant(s) v. FirstService Residential Florida, Inc., a Florida Corporation; Scott Whittermore, an individual; Gordon Breen, an individual; Will Mixon, an individual; Tammy Kimble, an individual; Contractor Connection Group, LLC, dba Restore-One, a Florida LLC, Coastal Elite, LLC, dba Restore-One, a Florida LLC, PJ Johnston, an individual; Brown Insurance Services, LLC, a Florida LLC; Robby L. Tallent, an individual; John W. Hancock, an individual; Long Beach Resort Community Association, Inc., a Florida not-for-profit corporation; Bay Point Residences Association, Inc., a Florida not-for-profit corporation, Appellee(s). 1D2022-0312 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
21000169CAAXMX

Parties

Name REMYFORD RESTORATION SERVICES, LLC
Role Appellant
Status Active
Representations Ciera Lipps, Sean Saval
Name Apex Disaster Specialists
Role Appellant
Status Active
Name COASTAL ELITE LLC
Role Appellee
Status Active
Name Tammy Kimble
Role Appellee
Status Active
Name John W. Hancock
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name Will Mixon
Role Appellee
Status Active
Name REFLECTIONS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Diane M. Longoria
Name Robby L. Tallent
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Timothy J. Sloan, Stephen Harber, Peter H. Harutunian, Scott D. Stevens, Onier Llopiz, Kristi Miller Novonglosky, Kyle S. Bauman, Mark D. Davis, Frank C. Bozeman III, James M. Oliver, Steven B. Bauman, Kristina Correa, Diana Cluff
Name Gordon Breen
Role Appellee
Status Active
Name BROWN INSURANCE SERVICES, LLC
Role Appellee
Status Active
Representations Forrest Lee Andrews
Name Scott Whittermore
Role Appellee
Status Active
Name P. J. Johnston
Role Appellee
Status Active
Name RESTORE ONE, INC
Role Appellee
Status Active
Name BAY POINT RESIDENCES ASSOCIATION, INC.
Role Appellee
Status Active
Name CONTRACTOR CONNECTION GROUP LLC
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ of change of lead attorney and designation of email address
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 599
View View File
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants the motion for extension of time to serve the reply brief docketed on December 1, 2022. Appellant shall serve any reply brief on or before January 4, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-12-01
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 Remyford Restoration Services, LLC
Docket Date 2022-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellee in this case, the Court sua sponte discharges its order of October 26, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-10-26
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
On Behalf Of Long Beach Resort Community Association, Inc.
View View File
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/14 days 10/21/22 Firstservice Residential
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- AB
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NOTICE OF ADOPTION AND JOINDER BYAPPELLEE CONTRACTOR CONNECTION, LLC D/B/A RESTOREONEAND P.J. JOHNSTON
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-09-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on September 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 7, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- RB
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 40 days contracter connection 10/3/22
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for Contractor Connection AB 40 days
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ FIRSTSERVICE RESIDENTIAL AB 60 days 10/7/22
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
View View File
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
View View File
Docket Date 2022-07-08
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its orders of June 21, 2022 and June 27, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-07-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-27
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The amended initial brief filed by the Appellant on June 24, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-21
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The initial brief filed by the Appellant on June 13, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Remyford Restoration Services, LLC
View View File
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 31, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 10, 2022.
Docket Date 2022-05-31
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 Remyford Restoration Services, LLC
Docket Date 2022-05-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Long Beach Resort Community Association, Inc.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed March 31, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before May 31, 2022.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AE's Brown InsuranceService, Robby Tallent, and John Hancock
On Behalf Of Brown Insurance Services, LLC
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 946 pages
On Behalf Of Walton Clerk
Docket Date 2022-03-31
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 Remyford Restoration Services, LLC
Docket Date 2022-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended NOA/cert. of service w/atty. mailing address
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-03-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated February 1, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated February 1, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Remyford Restoration Services, LLC
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995517310 2020-04-30 0491 PPP 13800 Panama City Beach, Panama City Beach, FL, 32407
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169300
Loan Approval Amount (current) 169300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170501.33
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3379349 Interstate 2024-11-22 11500 2023 4 1 Private(Property)
Legal Name CONTRACTOR CONNECTION GROUP LLC
DBA Name RESTORE-ONE
Physical Address 13220 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32407, US
Mailing Address 13220 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL, 32407, US
Phone (877) 737-8673
Fax (615) 237-5285
E-mail ASHLEY@RESTORE-ONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 3706005864
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-12-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit AC42EJ
License state of the main unit FL
Vehicle Identification Number of the main unit 3AKJGLDR3HSHY1360
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit QA98HP
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit HPT026604
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: 01 Apr 2025

Sources: Florida Department of State