Search icon

ROBERT ANDERSON LLC - Florida Company Profile

Company Details

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

ROBERT ANDERSON 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: 09 Jul 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000176339
Address: 18807 MOUND AVENUE, #4, PANAMA CITY, FL, 32405
Mail Address: 18807 MOUND AVENUE, #4, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ROBERT E Manager 18807 MOUND AVENUE, PANAMA CITY, FL, 32405
ANDERSON ROBERT Agent 18807 MOUND AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000585566 ACTIVE 20-017-1A LEON 2021-08-25 2026-11-15 $23,351.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ROBERT ANDERSON VS STATE OF FLORIDA SC2021-1188 2021-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CF001079AXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D20-2797

Parties

Name ROBERT ANDERSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Stephen Sebastian Everett
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-08-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus Below
Docket Date 2021-08-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Robert Anderson
FRANK MONTE VS KIMBERLY ANDERSON AND ROBERT ANDERSON 2D2020-1488 2020-05-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-302

Parties

Name FRANK MONTE
Role Appellant
Status Active
Representations CHAD T. ORSATTI, ESQ., CHARLES D. RADELINE, ESQ.
Name ROBERT ANDERSON LLC
Role Appellee
Status Active
Name KIMBERLY ANDERSON
Role Appellee
Status Active
Representations MICHAEL A. GIASI, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO PROGRESS OF UNDERLYING CASE
On Behalf Of KIMBERLY ANDERSON
Docket Date 2020-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2020-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents Kimberly S. Anderson and Robert Anderson have filed a motion for an award of appellate attorney's fees pursuant to section 48.23(3), Florida Statutes (2019), and the case law interpreting that statutory section. This motion is granted. See S & T Builders v. Globe Props., Inc., 944 So. 2d 302, 304 (Fla. 2006); Abner v. Johnson, 56 So. 3d 137, 139 (Fla. 4th DCA 2011); McMillan/Miami, LLC v. Krystal Capital Managers, LLC, 1 So. 3d 312, 314 (Fla. 3d DCA 2009). On remand, the trial court is authorized to award the Andersons those appellate attorney's fees reasonably incurred in defending against this petition.
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of FRANK MONTE
Docket Date 2020-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the second amended complaint filed in the trial court on August 5, 2020, and the new lis pendens filed in the trial court on that same date, Appellant Frank Monte shall show cause within ten (10) days from the date of this order why this appellate proceeding is not moot.
Docket Date 2020-07-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KIMBERLY ANDERSON
Docket Date 2020-07-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of FRANK MONTE
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KIMBERLY ANDERSON
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KIMBERLY ANDERSON
Docket Date 2020-05-15
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 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FRANK MONTE
Docket Date 2020-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK MONTE
ROBERT ANDERSON VS STATE OF FLORIDA 4D2015-2647 2015-07-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
1989CF007150AXX

Parties

Name ROBERT ANDERSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 20, 2015 motion for rehearing, clarification and certification is denied.
Docket Date 2015-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT ANDERSON
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 11, 2015 motion for extension of time is granted. The initial brief was filed September 18, 2015.
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT ANDERSON
Docket Date 2015-09-11
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 ANDERSON
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2015-07-20
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 ANDERSON
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ANDERSON
Docket Date 2015-07-10
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2019-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398148909 2021-04-28 0491 PPP 9 lamlite ct, Casselberry, FL, 32707
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
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 Casselberry, SEMINOLE, FL, 32707
Project Congressional District FL-07
Number of Employees 1
NAICS code 561730
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 -
7044858601 2021-03-23 0455 PPS 5208 NE 2nd Ter, Fort Lauderdale, FL, 33334-1683
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11314
Loan Approval Amount (current) 11314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-1683
Project Congressional District FL-23
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11367.01
Forgiveness Paid Date 2021-09-15
4160908803 2021-04-15 0491 PPS 451 W Broome St, Clermont, FL, 34711-2220
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4048
Loan Approval Amount (current) 4048
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 Clermont, LAKE, FL, 34711-2220
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4062.53
Forgiveness Paid Date 2021-08-25
6603578603 2021-03-23 0491 PPP 451 W Broome St, Clermont, FL, 34711-2220
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4048
Loan Approval Amount (current) 4048
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 Clermont, LAKE, FL, 34711-2220
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
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 4062.96
Forgiveness Paid Date 2021-08-11
8670928905 2021-05-11 0491 PPP 1601 Nectarine Trl, Clermont, FL, 34714-6121
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19456
Loan Approval Amount (current) 19456
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 Clermont, LAKE, FL, 34714-6121
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
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 Male Owned
Veteran Unanswered
Forgiveness Amount 19726.22
Forgiveness Paid Date 2022-09-27
4533708207 2020-08-06 0491 PPP 120 Atlantic Blvd., Neptune Beach, FL, 32266-5252
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) 3340
Loan Approval Amount (current) 3340
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 Neptune Beach, DUVAL, FL, 32266-5252
Project Congressional District FL-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3374.41
Forgiveness Paid Date 2021-08-19
3981538704 2021-03-31 0491 PPS 120 Atlantic Blvd, Neptune Beach, FL, 32266-5252
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
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 Neptune Beach, DUVAL, FL, 32266-5252
Project Congressional District FL-05
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5330.34
Forgiveness Paid Date 2021-08-13
8456878510 2021-03-09 0491 PPP 3092 Bud Diamond Rd, Jay, FL, 32565-2880
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-2880
Project Congressional District FL-01
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9438.07
Forgiveness Paid Date 2021-07-14
8873848905 2021-05-12 0491 PPS 3092 Bud Diamond Rd, Jay, FL, 32565-2880
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9407.5
Loan Approval Amount (current) 9407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-2880
Project Congressional District FL-01
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9431.28
Forgiveness Paid Date 2021-08-17
4061938904 2021-04-28 0455 PPP 16406 SW 39th St, Miramar, FL, 33027-4639
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18255
Loan Approval Amount (current) 18255
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 Miramar, BROWARD, FL, 33027-4639
Project Congressional District FL-25
Number of Employees 1
NAICS code 541519
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 18310.52
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1093796 Intrastate Non-Hazmat 2003-07-25 0 - 2 1 Auth. For Hire
Legal Name ROBERT ANDERSON
DBA Name TRUCK 4 HIRE
Physical Address 6803 TIDWELL STREET, NORTHPORT, FL, 34286, US
Mailing Address 6803 TIDWELL STREET, NORTHPORT, FL, 34286, US
Phone (941) 429-9891
Fax -
E-mail -

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: 03 Apr 2025

Sources: Florida Department of State