Search icon

ALEJANDRO LOPEZ LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO LOPEZ 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 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: L20000396495
FEI/EIN Number 30-0756668

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

Address: 9330 LIME BAY BLVD, 308, TAMARAC, FL, 33321, US
Mail Address: 9330 LIME BAY BLVD, 308, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Alejandro President 9330 LIME BAY BLVD, TAMARAC, FL, 33321
LOPEZ ALEJANDRO MR Agent 9330 LIME BAY BLVD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-10-11 LOPEZ, ALEJANDRO, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Alejandro Lopez, Appellant(s) v. American Airlines/AMR CORP and Sedgwick Claims Management Services, Inc., Appellee(s). 1D2024-2212 2024-08-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Representations Robert Cory Schnepper
Name American Airlines Group
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name AMR CORP
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-539 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alejandro Lopez
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Edward Almeyda
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alejandro Lopez
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Alejandro Lopez
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines Group
American Airlines Group; American Airlines and Sedgwick CMS vs Alejandro Lopez 1D2023-0379 2023-02-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Name Sedgwick CMS
Role Appellant
Status Active
Name ALEJANDRO LOPEZ LLC
Role Appellee
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 15, 2023, and in the lower tribunal on February 14, 2023.
Docket Date 2024-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc
On Behalf Of American Airlines Group
Docket Date 2024-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Alejandro Lopez
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed 388 So. 3d 843
View View File
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Airlines Group
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alejandro Lopez
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Alejandro Lopez
Docket Date 2023-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines Group
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 257 pages
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alejandro Lopez
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Edward Almeyda
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of American Airlines Group
Elizabeth Lyon-Hall, as Claimant and Court Appointed Guardian for injured Employee, Alejandro Lopez (the Ward) Appellant(s) v. Green Bandit Lawn Care, Inc. and Florida Citrus, Business & Industries Fund Appellee(s). 1D2022-1451 2022-05-11 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-003559BJA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Name Elizabeth Lyon-Hall
Role Appellant
Status Active
Representations Michael J. Winer
Name Florida Citrus, Business & Industries Fund
Role Appellee
Status Active
Name GREEN BANDIT LAWN CARE, INC.
Role Appellee
Status Active
Representations Allyson A. McInvale
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. Brian J. Anthony
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-10-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 1235
View View File
Docket Date 2022-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Bandit Lawn Care, Inc.
Docket Date 2022-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 327 pages SEALED
Docket Date 2022-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-11
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 11, 2022, and in the lower tribunal on May 11, 2022.

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2021-01-27
Florida Limited Liability 2020-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412118907 2021-05-02 0455 PPP 11726 SW 154th Ct, Miami, FL, 33196-6878
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16944
Loan Approval Amount (current) 16944
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 Miami, MIAMI-DADE, FL, 33196-6878
Project Congressional District FL-28
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17032.2
Forgiveness Paid Date 2021-11-10
9594808808 2021-04-23 0455 PPP 630 E 55th St, Hialeah, FL, 33013-1670
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1670
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
2808578707 2021-03-30 0455 PPP 12601 Saddle Seat Ct, Tampa, FL, 33625-2518
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Tampa, HILLSBOROUGH, FL, 33625-2518
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 2513.42
Forgiveness Paid Date 2021-10-25
3198319005 2021-05-18 0455 PPS 630 E 55th St, Hialeah, FL, 33013-1670
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1670
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
6527298806 2021-04-19 0455 PPS 12601 Saddle Seat Ct, Tampa, FL, 33625-2534
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Tampa, HILLSBOROUGH, FL, 33625-2534
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 2512.53
Forgiveness Paid Date 2021-10-25
3881168104 2020-07-15 0491 PPP 25291 STATE ROAD 247, O BRIEN, FL, 32071-4129
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2560
Loan Approval Amount (current) 2560
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address O BRIEN, SUWANNEE, FL, 32071-4129
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2580.27
Forgiveness Paid Date 2021-05-06
6931628909 2021-05-05 0455 PPP 9408 Hilldrop Ct, Tampa, FL, 33615-1678
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1678
Project Congressional District FL-14
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
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
3183356 Interstate 2024-06-14 100 2021 1 1 Auth. For Hire
Legal Name ALEJANDRO LOPEZ LLC
DBA Name -
Physical Address 9330 LIME BAY BLVD APT 308, TAMARAC, FL, 33321, US
Mailing Address 9330 LIME BAY BLVD APT 308, TAMARAC, FL, 33321, US
Phone (201) 615-4110
Fax (201) 615-4110
E-mail ALEXLMC

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
2791253 Intrastate Non-Hazmat 2015-08-17 20000 2015 1 1 Auth. For Hire
Legal Name ALEJANDRO LOPEZ
DBA Name -
Physical Address 225 NW 64TH CT, MIAMI, FL, 33126, US
Mailing Address 225 NW 64TH CT, MIAMI, FL, 33126, US
Phone (786) 314-4020
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
1350692 Intrastate Non-Hazmat 2005-03-24 0 - - 1 Auth. For Hire
Legal Name ALEJANDRO LOPEZ
DBA Name LOPEZ AUTO TRANSPORTATION
Physical Address 1064 SW TOMPKINS ST, LAKE CITY, FL, 32024, US
Mailing Address 1064 SW TOMPKINS ST, LAKE CITY, FL, 32024, US
Phone (386) 697-4678
Fax (386) 719-9154
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: 02 Apr 2025

Sources: Florida Department of State