Search icon

ROBERT JOHNSON LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROBERT JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Inactive

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

Date Filed: 20 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000063280
Address: 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305
Mail Address: 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT JOHNSON LLC, NEW YORK 3545188 NEW YORK

Key Officers & Management

Name Role Address
JOHNSON ROBERT D Manager 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305
JOHNSON ROBERT D Agent 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Tristan Michael Hyde, Petitioner(s) v. Robert Johnson, Sheriff, Respondent(s) SC2024-1718 2024-12-02 Open
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-1967;

Parties

Name Tristan Michael Hyde
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-12-02
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Tristan Michael Hyde
View View File
Tristan Michael Hyde, Petitioner(s) v. Robert Johnson, Sheriff, Respondent(s) SC2024-1585 2024-11-04 Open
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572023CF001822CFAXMX

Parties

Name Tristan Michael Hyde
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-11-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the "Petition to Vacate Administrative Order," which has been treated as a Petition for Writ of Habeas Corpus, reflecting a filing date of November 4, 2024.
View View File
Docket Date 2024-11-04
Type Petition
Subtype Petition Filed
Description Filed as "Petition to Vacate Administrative Order," and treated as a Petition for Writ of Habeas Corpus
On Behalf Of Tristan Michael Hyde
View View File
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Mail Returned
Description Respondent's copy of new case acknowledgment letter returned.
View View File
TERRY T. RAWLS VS ROBERT JOHNSON, SHERIFF SC2022-0475 2022-04-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572021CF000347CFAXMX

Parties

Name Mr. Terry T. Rawls
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-19
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ Petitioner has submitted a Motion for Appointment of Counsel, which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred to the Circuit Court of the First Judicial Circuit, in and for Santa Rosa County, Florida, for consideration in the context of case number 572021CF000347CFAXMX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 6495 Caroline St., Suite A, Milton, FL 32570.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
Docket Date 2022-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-04-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-04-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Letter" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Terry T. Rawls
View View File
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROBERT JOHNSON VS STATE OF FLORIDA SC2020-1401 2020-09-24 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-313

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CF006810A88810

Parties

Name ROBERT JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-09-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 below
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-24
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Robert Johnson
ROBERT JOHNSON VS STATE OF FLORIDA SC2020-0404 2020-03-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-3642

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CF006810A88810

Parties

Name ROBERT JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-03-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Robert Johnson
View View File
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ROBERT JOHNSON VS STATE OF FLORIDA 2D2019-3743 2019-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CF-2629

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa
Name HON. NEIL RODDENBERRY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The appellant's "motion for rehearing/motion for issuance of a written opinion" isdenied.
Docket Date 2020-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ / MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of ROBERT JOHNSON
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Appellant's request for oral argument submitted by counsel is denied.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant’s unopposed motion to amend initial brief is granted. The initial brief filed on March 2, 2020, is stricken. The amended initial brief is accepted as filed.
Docket Date 2020-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2020-01-27
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 ROBERT JOHNSON
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/27/20
On Behalf Of ROBERT JOHNSON
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12/27/19
On Behalf Of ROBERT JOHNSON
Docket Date 2019-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JOHNSON
ROBERT JOHNSON, VS THE STATE OF FLORIDA, 3D2016-0778 2016-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT JOHNSON
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. WELLS, SALTER and SCALES, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ROBERT JOHNSON
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing is granted to and including July 25, 2016.
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of ROBERT JOHNSON
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2324, 14-3122, 14-628, 13-348, 09-2014
On Behalf Of ROBERT JOHNSON
ROBERT JOHNSON VS STATE OF FLORIDA 2D2016-0338 2016-01-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-002629XX

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Representations DEE ANN D. ATHAN, ESQ., MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., JOHNNY T. SALGADO, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT JOHNSON
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within seven (7) days from the date of this order.
Docket Date 2017-09-14
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 ROBERT JOHNSON
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/08/17
On Behalf Of ROBERT JOHNSON
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 08/09/17
On Behalf Of ROBERT JOHNSON
Docket Date 2017-06-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days of this order.
Docket Date 2017-05-22
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 ROBERT JOHNSON
Docket Date 2017-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 32 PAGES
Docket Date 2017-05-05
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-05-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING FLORIDA RULE OF CRIMINAL PROCEDURE3.800(b) MOTION FOR REHEARING
On Behalf Of ROBERT JOHNSON
Docket Date 2017-03-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-03-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT JOHNSON
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days.
Docket Date 2017-03-20
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 ROBERT JOHNSON
Docket Date 2017-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 9 PAGES
Docket Date 2017-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT JOHNSON
Docket Date 2017-01-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2017-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-12-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2016-12-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT JOHNSON
Docket Date 2016-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT JOHNSON
Docket Date 2016-10-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2016-10-10
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of ROBERT JOHNSON
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/06/16
On Behalf Of ROBERT JOHNSON
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/06/16
On Behalf Of ROBERT JOHNSON
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 08/07/16
On Behalf Of ROBERT JOHNSON
Docket Date 2016-06-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ROBERT JOHNSON
Docket Date 2016-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT JOHNSON
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2016-05-05
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PUBLIC DEFENDER APPOINTED
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JOHNSON
ROBERT JOHNSON VS THE STATE OF FLORIDA 3D2015-2324 2015-10-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JULIE L. JONES
Docket Date 2015-11-19
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-3122, 14-628, 13-348, 09-2014
On Behalf Of ROBERT JOHNSON
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERT JOHNSON, VS THE STATE OF FLORIDA, 3D2014-3122 2014-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT JOHNSON
Docket Date 2015-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief is granted, and the amended initial brief filed on March 10, 2015 is accepted by the Court.
Docket Date 2015-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion requesting leave to amend initial brief
On Behalf Of ROBERT JOHNSON
Docket Date 2015-03-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2015-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s January 12, 2015 motion to supplement the record is hereby denied.
Docket Date 2015-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and for eot to file initial brief
On Behalf Of ROBERT JOHNSON
Docket Date 2014-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JOHNSON
ROBERT LEWIS JOHNSON VS THE STATE OF FLORIDA 3D2014-0628 2014-03-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name Office of Attorney General
Role Appellee
Status Active

Docket Entries

Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JOHNSON
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s pro se motion for an extension of time to file the initial brief is granted to and including May 26, 2014.
Docket Date 2014-03-26
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 ROBERT JOHNSON
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 09-2014 13-348
On Behalf Of ROBERT JOHNSON
Docket Date 2014-03-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851078805 2021-04-24 0491 PPP 14623 Camberwell Ln N, Jacksonville, FL, 32258-1710
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-1710
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6714.89
Forgiveness Paid Date 2021-07-19
1506418901 2021-04-26 0491 PPP 7721 Rockaway Creek Rd, Mc David, FL, 32568-5303
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mc David, ESCAMBIA, FL, 32568-5303
Project Congressional District FL-01
Number of Employees 1
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9816899010 2021-05-29 0455 PPP 8465 SW 185th St, Cutler Bay, FL, 33157-7237
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20462
Loan Approval Amount (current) 20462
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 Cutler Bay, MIAMI-DADE, FL, 33157-7237
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1880058802 2021-04-11 0491 PPP 21541 SE 60th Rd, Hawthorne, FL, 32640-3554
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, ALACHUA, FL, 32640-3554
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1632919002 2021-05-13 0491 PPP 124 E 17th St, Jacksonville, FL, 32206-2921
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-2921
Project Congressional District FL-04
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14694.2
Forgiveness Paid Date 2022-02-25
5863918807 2021-04-18 0491 PPP 1500 Spring Lake Cove Ln, Fruitland Park, FL, 34731-5548
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18727
Loan Approval Amount (current) 18727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fruitland Park, LAKE, FL, 34731-5548
Project Congressional District FL-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9569758804 2021-04-23 0455 PPP 9430 E Plum Harbor Way, Tamarac, FL, 33321-6355
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20765
Loan Approval Amount (current) 20765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-6355
Project Congressional District FL-20
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.24
Forgiveness Paid Date 2022-02-14
9562678801 2021-04-23 0491 PPP 1185 S Jefferson St, Monticello, FL, 32344-1621
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7061.45
Loan Approval Amount (current) 7061.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-1621
Project Congressional District FL-02
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7091.05
Forgiveness Paid Date 2021-09-29
3367528701 2021-03-31 0455 PPP 928 Harbor Inn Dr, Coral Springs, FL, 33071-5618
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812
Loan Approval Amount (current) 20812
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 Coral Springs, BROWARD, FL, 33071-5618
Project Congressional District FL-23
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21099.38
Forgiveness Paid Date 2022-08-22
2304228910 2021-04-26 0455 PPP 8360 Sands Point Blvd Apt G306, Tamarac, FL, 33321-3868
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-3868
Project Congressional District FL-20
Number of Employees 1
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6263838710 2021-04-03 0455 PPS 145 Galicia Way Apt 203, Jupiter, FL, 33458-2741
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13785
Loan Approval Amount (current) 13785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2741
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13982.97
Forgiveness Paid Date 2022-09-15
2018628900 2021-04-26 0455 PPP 8729 Doveland Dr Apt D, Pahokee, FL, 33476-3234
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pahokee, PALM BEACH, FL, 33476-3234
Project Congressional District FL-20
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13611.08
Forgiveness Paid Date 2021-11-10
5945288605 2021-03-20 0455 PPP 4326 Oakland Dr, New Port Richey, FL, 34653-6617
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2412
Loan Approval Amount (current) 2412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-6617
Project Congressional District FL-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3838686 Intrastate Non-Hazmat 2024-04-22 - - 1 2 Private(Property)
Legal Name ROBERT JOHNSON
DBA Name -
Physical Address 1402 IDLEWILD AVE N/A, GREEN CV SPGS, FL, 32043-3712, US
Mailing Address PO BOX 354, GREEN CV SPGS, FL, 32043-0354, US
Phone (904) 309-4399
Fax -
E-mail RMJOHNSON9050@YAHOO.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