Search icon

ANTONIO FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO FERNANDEZ 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: 18 May 2017 (8 years ago)
Document Number: L17000110953
FEI/EIN Number 35-2598073

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

Address: 1525 flager avenue, key west, FL, 33040, US
Mail Address: 1525 flagler avenue, key west, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SANCHEZ ANTONIO Manager 1309 UNITED STREET, KEY WEST, FL, 33040
FERNANDEZ - SANCHEZ ANTONIO Agent 1309 UNITED STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1525 flager avenue, key west, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-01-12 1525 flager avenue, key west, FL 33040 -

Court Cases

Title Case Number Docket Date Status
ANTONIO FERNANDEZ VS BOB GUALTIERI, SHERIFF 2D2019-1756 2019-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-5914-CF

Parties

Name ANTONIO FERNANDEZ LLC
Role Petitioner
Status Active
Representations DANIEL HARTPENCE, ESQ.
Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Respondent
Status Active
Representations Attorney General, Tampa, Lindsay Danielle Turner, A.A.G.
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-22
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2019-05-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Atkinson, and Smith
Docket Date 2019-05-20
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2019-05-10
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall serve a response to the petition for writ of habeas corpus within 7 days of this order. The petitioner may reply within 4 days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.*RECEIVED RETURN MAIL FOR ANTONIO FERNANDEZ - RELEASED*
Docket Date 2019-05-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTED APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within three days, petitioner shall supplement the appendix with the motion for bond reduction and any written order thereon.*RECEIVED RETURN MAIL FOR ANTONIO FERNANDEZ - RELEASED*
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-05-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTONIO FERNANDEZ
ANTONIO FERNANDEZ, SR. VS STATE OF FLORIDA 2D2015-2094 2015-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-000241CFAWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
13-2199CFAWS

Parties

Name ANTONIO FERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2016-06-08
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Motion/Letter of inquiry is noted.
Docket Date 2016-04-15
Type Response
Subtype Supplement
Description Supplement ~ MOTION / LETTER OF INQUIRY - PS ANTONIO FERNANDEZ R72959
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2016-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to supplement
Docket Date 2015-10-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief ~ MOTION OF APPELLANT BRIEF ... INITIAL BRIEF
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept supplemental brief / DUPLICATE OF MOTION FILED 10/16/15
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-16
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-10-16
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief ~ MOTION OF APPELLANT BRIEF ... INITIAL BRIEF
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The Appellant's motion to obtain court transcripts is denied.
Docket Date 2015-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-09-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COURT TRANSCRIPTS
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-05-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO FERNANDEZ
Docket Date 2015-05-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PASCO CLERK
Docket Date 2015-05-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569278800 2021-04-12 0455 PPP 13350 SW 43rd St, Miami, FL, 33175-3909
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17121
Loan Approval Amount (current) 17121
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 Miami, MIAMI-DADE, FL, 33175-3909
Project Congressional District FL-28
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17187.58
Forgiveness Paid Date 2021-09-10
7273688907 2021-05-07 0455 PPS 13350 SW 43rd St, Miami, FL, 33175-3909
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17121
Loan Approval Amount (current) 17121
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 Miami, MIAMI-DADE, FL, 33175-3909
Project Congressional District FL-28
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17180.45
Forgiveness Paid Date 2021-09-10
9003738505 2021-03-10 0455 PPP 1309 United St Apt 1, Key West, FL, 33040-3411
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3411
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20857.09
Forgiveness Paid Date 2021-09-07
9311768603 2021-03-25 0455 PPP 1412 NE 22nd St N/A, Wilton Manors, FL, 33305-2319
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13404
Loan Approval Amount (current) 13404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-2319
Project Congressional District FL-23
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13465.33
Forgiveness Paid Date 2021-09-15
4945838403 2021-02-07 0455 PPP 4703 Foxshire Cir, Tampa, FL, 33624-4307
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3960
Loan Approval Amount (current) 3960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4307
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3980.4
Forgiveness Paid Date 2021-08-30
3641788604 2021-03-17 0455 PPS 3365 Dandolo Cir N/A, Cape Coral, FL, 33909-5106
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-5106
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9343.32
Forgiveness Paid Date 2021-09-20
4144318607 2021-03-18 0455 PPP 17705 SW 83rd Ct, Palmetto Bay, FL, 33157-6121
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3166
Loan Approval Amount (current) 3166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6121
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3183.87
Forgiveness Paid Date 2021-10-19
8645308404 2021-02-13 0455 PPS 782 NW 42nd Ave Ste 530, Miami, FL, 33126-5548
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5548
Project Congressional District FL-27
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20067.95
Forgiveness Paid Date 2021-06-23
6722658802 2021-04-20 0455 PPS 4703 Foxshire Cir N/A, Tampa, FL, 33624-4307
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4307
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-09-22
8641228102 2020-07-27 0455 PPP 3365 Dandolo Cir, Cape Coral, FL, 33909-5106
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4485
Loan Approval Amount (current) 4485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-5106
Project Congressional District FL-19
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4529.11
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1826577 Intrastate Non-Hazmat 2021-04-08 10000 2020 1 1 Auth. For Hire
Legal Name ANTONIO FERNANDEZ
DBA Name -
Physical Address 2260 GOLDEN GATE E, NAPLES, FL, 34120, US
Mailing Address 15275 COLLIER BLVD #201, NAPLES, FL, 34119, US
Phone (305) 762-2495
Fax -
E-mail TONYFERNANDEZ917@GMAIL.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 5
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 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 10
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Inspections

Unique report number of the inspection 3203003884
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-22
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 1
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 1
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 FREIGHTLIN
License plate of the main unit AP66KM
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUYSSEB01LB23912
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit DORSEY TRA
License plate of the secondary unit QA70YX
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit HW12087
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 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 5031005013
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-07
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 TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit AP66KM
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUYSSEB01LB23912
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit DORSEY TRA
License plate of the secondary unit QA70YX
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit HW12087
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
Unique report number of the inspection 3120013162
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-28
ID that indicates the level of inspection Walk-around
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 FRHT
License plate of the main unit JGTZ95
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUYSSEB01LB23912
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit DORS
License plate of the secondary unit C5777V
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit HW12087
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 8
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 8
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-22
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-05-22
Code of the violation 38395ALCDL
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Restriction - (CDL) - Operate a CMV in violation of a restriction.
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-02-28
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-28
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-28
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-28
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-28
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-28
Code of the violation 39360D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Windshield / Windows - Tinting permits less than 70% of light transmittance
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-28
Code of the violation 393207A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Axle positioning parts defective/missing
The description of the violation group Suspension
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-28
Code of the violation 39313C2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No Lower Rear retroreflective sheeting or reflex reflective material as required for vehicles manufactured before December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State