Search icon

JON M. HALL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JON M. HALL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JON M. HALL COMPANY, 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: 15 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L17000235351
FEI/EIN Number 59-1748765

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

Address: 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771, US
Mail Address: 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JON M. HALL COMPANY, LLC 401(K) PLAN 2017 591748765 2018-08-02 JON M. HALL COMPANY, LLC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-15
Business code 237990
Sponsor’s telephone number 4072150410
Plan sponsor’s address 1920 BOOTHE CIRCLE, SUITE 230, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing CINDY B PAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing CINDY B PAGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JON M. HALL COMPANY, LLC Agent -
JMH INFRASTRUCTURE SERVICES LLC Manager 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771
CARSON KEITH L Manager 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771
HALL JON MJR. Chief Executive Officer 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771
RIVERS SRAVUT President 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771
KEEGAN CINDA Exec 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Jon M Hall Company, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-04-06 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 -
LC AMENDMENT 2018-11-06 - -
LC AMENDMENT 2018-11-02 - -
CONVERSION 2017-11-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 533663. CONVERSION NUMBER 900000175859

Court Cases

Title Case Number Docket Date Status
JON M. HALL COMPANY, LLC, Appellant(s) v. FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT, NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT, LANSDOWNE PARTNERS GROUP, LLC, F/K/A NEAL LAND DEVELOPMENT, LLC, Appellee(s). 2D2024-0552 2024-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3863

Parties

Name JON M. HALL COMPANY, LLC
Role Appellant
Status Active
Representations ROBERT W. SCHRIMPF, ESQ., Carolann Austin Swanson, Emily K Anglewicz
Name FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name LANSDOWNE PARTNERS GROUP, LLC
Role Appellee
Status Active
Representations Marie Attaway Borland
Name F/K/A NEAL LAND DEVELOPMENT, LLC
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT
Role Appellee
Status Active
Representations JASON L. MOLDER, ESQ., RYAN P. SULLIVAN, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ., JOSEPH A. BROWN, ESQ.

Docket Entries

Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Appellee Lansdowne Partners Group, LLC's motion to dismiss appeal is granted. This appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, LaROSE, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Emily K. Anglewicz
On Behalf Of JON M. HALL COMPANY, LLC
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Brian T. Bedinghaus is removed from this case.
Docket Date 2024-03-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Brian T. Bedinghaus shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Emily K. Anglewicz's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Carolann Austin Swanson with all submissions when serving foreign attorney Emily K. Anglewicz with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts EFiling Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
JON M. HALL COMPANY, LLC, Petitioner(s) v. NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC, MML II, LLC, CANOE CREEK INVESTMENTS, LLC, Respondent(s). 2D2023-1368 2023-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-002415

Parties

Name JON M. HALL COMPANY, LLC
Role Petitioner
Status Active
Representations ROBERT W. SCHRIMPF, ESQ.
Name NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
Role Respondent
Status Active
Name MML II, LLC
Role Respondent
Status Active
Name CANOE CREEK INVESTMENTS, LLC
Role Respondent
Status Active
Representations MARIE A. BORLAND, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorneys' fees is denied.Respondents' motion for appellate attorney's fees is provisionally granted pursuant to section 713.29, Florida Statutes, contingent upon Respondents ultimately prevailing on the significant issues below. The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF IN-PERSON GLOBAL MEDIATION CONFERENCE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY MEMORANDUM IN SUPPORT OF ITS PETITION FOR CERTIORARI RELIEF
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by November 3, 2023.Petitioner’s motion for extension of time to respond to Respondent’s motion forappellate attorney’s fees is granted. Petitioner may file a response by November 3,2023.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI AND RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 8, 2023.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-06-30
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
COREY ROBERTSON VS FLASH-RITE, INC., A CORPORATION, BILLY NELSON MARTEL, MAYLEEN HANUSHKA MARTELL GONZALEZ, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND UNKNOWN CORPORATION 5D2020-1798 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O

Parties

Name Corey Robertson
Role Appellant
Status Active
Representations Lemar F. Alejo
Name Florida Limited Liability Company
Role Appellee
Status Active
Name Mayleen Hanushka Martell Gonzalez
Role Appellee
Status Active
Name Billy Nelson Martell
Role Appellee
Status Active
Name FLASH-RITE, INC.
Role Appellee
Status Active
Representations Gregory J. Prusak, Toni P. Turocy, Raymond E. Watts, Michael R. D'Lugo
Name JON M. HALL COMPANY, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Corey Robertson
Docket Date 2020-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-11-23
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation ~ W/IN 20 DYS
Docket Date 2020-11-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Julie Walbroel 0067474
Docket Date 2020-11-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-10-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. D'Lugo 040710
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Lemar F. Alejo 0012931
On Behalf Of Corey Robertson
Docket Date 2020-10-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/20
On Behalf Of Corey Robertson
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
COREY ROBERTSON VS BILLY NELSON MARTELL, MAYLEEN HANUSHKA MARTELL GONZALEZ, FLASH-RITE, INC., A CORPORATION, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND UNKNOWN CORPORATION 5D2020-1381 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O

Parties

Name Corey Robertson
Role Appellant
Status Active
Representations Lemar F. Alejo
Name Mayleen Hanushka Martell Gonzalez
Role Appellee
Status Active
Name JON M. HALL COMPANY, LLC
Role Appellee
Status Active
Name Billy Nelson Martell
Role Appellee
Status Active
Representations Brian C. Guppenberger, Raymond E. Watts, Gregory J. Prusak, Toni P. Turocy
Name FLASH-RITE, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-07-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-07-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Corey Robertson
Docket Date 2020-06-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/17/2020
On Behalf Of Corey Robertson

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-03
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347796930 0419730 2024-10-04 BOY SCOUT ROAD, APOPKA, FL, 32703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-04
Emphasis P: TRENCH, N: TRENCH
Case Closed 2025-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2024-12-26
Current Penalty 11524.0
Initial Penalty 11524.0
Final Order 2025-01-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2):Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. a) On or about October 22222, 2024, at the jobsite located along Boy Scout Road in Apopka Florida 32703, employees were exposed to crush by and struck by hazards while working in a trench that was approximately 6 feet deep, when soil piles were located directly on the edge of the excavation and not 2 feet away.
347040255 0419730 2023-10-17 8700 GRISSOM PKWY, TITUSVILLE, FL, 32780
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-17
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-03-07

Related Activity

Type Referral
Activity Nr 2093561
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2024-02-09
Current Penalty 12905.0
Initial Penalty 16131.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a.) On or about October 17, 2023, at the jobsite, employees were exposed to crush-by and struck-by hazards, in that a suitable means of access and egress was not provided to employees working in an unprotected trench that was approximately 6 feet deep, with near vertical walls, in Class C soil.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2024-02-09
Current Penalty 12905.0
Initial Penalty 16131.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: a.) On or about October 17, 2023, at the jobsite, employees working in an unprotected trench were exposed to crush-by and struck-by hazards, in that, the trench was approximately 6 deep, with near vertical walls, in Class C soil and the spoil pile was at the excavation's edge.
Citation ID 01001C
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2024-02-09
Current Penalty 12905.0
Initial Penalty 16131.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a.) On or about October 17, 2023, at the jobsite, employees were exposed to crush-by hazards while working in an unprotected trench that was approximately 6 feet deep, with near vertical walls, in Class C soil, in that cave in protection was not provided.
345200703 0420600 2021-03-17 NEPTUNE RD. AND TAHOQUA BLVD. TOHOQUA RESIDENTIAL DEVELOPMENT, KISSIMMEE, FL, 34744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-04-02
Emphasis N: TRENCH
Case Closed 2021-06-15

Related Activity

Type Referral
Activity Nr 1741424
Safety Yes
344995303 0420600 2020-10-23 CYPRESS HAMMOCK SUBDIVISION 1600 S. POINCIANA BLVD., POINCIANA, FL, 34758
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-03-03
Case Closed 2021-05-17

Related Activity

Type Accident
Activity Nr 1677291

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-04-22
Current Penalty 12287.7
Initial Penalty 13653.0
Final Order 2021-05-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, employees were exposed to struck-by hazards from high speed vehicular traffic: a) Cypress Hammock Subdivision entrance, observed on or about October 23, 2020, employees were exposed to struck-by hazards from vehicular traffic while directing dump trucks into the subdivision.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6462737003 2020-04-07 0507 PPP 1400 Martin Luther King Jr Blvd, SANFORD, FL, 32771
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3616900
Loan Approval Amount (current) 3616900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118394
Servicing Lender Name Wheaton Bank & Trust Company, National Association
Servicing Lender Address 100 N Wheaton Ave, WHEATON, IL, 60187-5122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 372
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 118394
Originating Lender Name Wheaton Bank & Trust Company, National Association
Originating Lender Address WHEATON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3659097.17
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1123783 Intrastate Hazmat 2024-03-28 300000 2023 7 5 Priv. Pass. (Business)
Legal Name JON M HALL COMPANY LLC
DBA Name -
Physical Address 1400 MLK BLVD, SANFORD, FL, 32771, US
Mailing Address 1400 MLK BLVD, SANFORD, FL, 32771, US
Phone (407) 215-0410
Fax (407) 215-0411
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
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 6
Vehicle Maintenance BASIC Roadside Performance measure value 9.4
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.79
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 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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 2

Inspections

Unique report number of the inspection 3695000214
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
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 PETERBILT
License plate of the main unit Z50IYN
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPXP4EX9JD488008
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GLADIATOR
License plate of the secondary unit 3791CV
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1G9BN5435GB336405
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 2017002638
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit P8405E
License state of the main unit FL
Vehicle Identification Number of the main unit 2NP3LJ0X5LM691078
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1771002494
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-28
ID that indicates the level of inspection Full
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 1
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 STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit PTXW53
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD8W3HT4LEE52506
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 7
Number of Unsafe Driving BASIC violations 2
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 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2592002140
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-12-11
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 STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit P8405E
License state of the main unit FL
Vehicle Identification Number of the main unit 2NP3LJ0X5LM691078
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

Violations

The date of the inspection 2024-03-28
Code of the violation 3939ALLPL
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 2
The description of a violation Lighting - License plate lamp inoperative
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 2024-03-28
Code of the violation 3939ALIL
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 2
The description of a violation Lighting - Identification lamp(s) inoperative
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 2024-03-28
Code of the violation 39395F
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 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-28
Code of the violation 39375CTAOTDLT232
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 2
The description of a violation Tires - Less than 2/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-28
Code of the violation 393100BC
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 2
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-28
Code of the violation 3922SLLS4
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 10
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2024-03-28
Code of the violation 3922SLLFC
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 - Following too closely
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State