Search icon

WILLIAM SMITH, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM SMITH, 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: 23 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000090528
FEI/EIN Number 30-1263122

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

Address: 6685 NW 12TH ST, MARGATE, FL, 33063, US
Mail Address: 6685 NW 12TH ST, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM Manager 6685 NW 12TH ST, MARGATE, FL, 33063
SMITH WILLIAM Agent 6685 NW 12TH ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6685 NW 12TH ST, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-04-07 6685 NW 12TH ST, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6685 NW 12TH ST, MARGATE, FL 33063 -

Court Cases

Title Case Number Docket Date Status
DAVID & SUSAN SCHACHT, MICHAEL ANGELO, ERIC-JOHN & MELISSA CLAESSENS, GARY D. DEWITT, AS TRUSTEE OF THE GARY D. DEWITT REVOCABLE TRUST U/D/A JUNE 5, 1980, LYNN & PATRICIA FRARY AND GRETCHEN F. GUANDOLO, JEFFREY GILBERT, JAMES L. & SHERRIE KLEPSER, JAMES R. & ANORET LARSEN, BARBARA A. RACKOUSKI, JAMES F. RHOADES, THOMAS RODUS, TIMOTHY A. & JUNE S. REITDORF, GEOFFREY & KATELYN LEIGH ROGERS, ET AL Appellant(s) v. SCOTT W. FITZPATRICK, SAZHA, LLC, HALL FAMILY DEVELOPEMENT, LLC, HALL FAMILY VENTURES, LLC, ET AL Appellee(s). 6D2024-1098 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
23003677CA

Parties

Name James R Larsen
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name GEOFFREY ROGERS LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name John Wasson
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Jeanne Wasson
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Thomas Rhodus
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name David Schacht
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Anoret Larsen
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Barbara Rackouski
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Lorraine Vander Ark
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Sherrie Klepser
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Patricia Frary
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name June Reitdorf
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Lynn Frary
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Duane Vander Ark
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Eric-John Claessens
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Melissa Claessens
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Timothy Reitdorf
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Katelyn Rogers
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Susan Schacht
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Gretchen F Guandolo
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Gary D. Dewitt
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Jeffrey Gilbert
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name MICHAEL ANGELO LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name James Rhoades
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name WILLIAM SMITH, LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name HALL FAMILY DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name SAZHA LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name Scott W. Fitzpatrick
Role Appellee
Status Active
Representations Robert E. Menje, Esq.
Name HALL FAMILY VENTURES LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name KAREN HALL, INC.
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle
Name HARBOR AT LEMON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Geoffrey Henry Gentile
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active
Name James L. Klepser
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Arthur Hall
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Edward L. Larsen, Esq., mediator number 33723 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 1, 2024.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of James R Larsen
Docket Date 2024-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANTS' MOTION TO MANDATE THAT ATTENDANCE IN THE COURT-ORDERED MEDIATION MAY BE IN PERSON OR VIA VIRTUAL MEDIA
On Behalf Of James R Larsen
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James R Larsen
Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-11-21
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 Arthur Hall
Docket Date 2024-10-22
Type Order
Subtype Order
Description Appellees motion for extension of time to serve their answer brief is denied as moot in light of this Court's order dated October 4, 2024.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description GENTILE - 1,661 PAGES
On Behalf Of Charlotte Clerk
Docket Date 2024-10-04
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO THE APPELLEES' JOINT MOTION TO PERMIT THEM TO FILE THE ANSWER BRIEF NO SOONER THAN 40 DAYS AFTER THE RECORD HAS BEEN TRANSMITTED
On Behalf Of James R Larsen
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEES' JOINT MOTION TO PERMIT THEM TO FILE THE ANSWER BRIEF NO SOONER THAN 40 DAYS AFTER THE RECORD HAS BEEN TRANSMITTED
On Behalf Of Arthur Hall
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief *DUPLICATE FILING PER THE 9/30 ORDER*
On Behalf Of James R Larsen
Docket Date 2024-09-30
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description RESPONSE TO 6/24/2024 ORDER REGARDING PAYMENT OF FILING FEES FOR APPEAL
On Behalf Of James R Larsen
Docket Date 2024-06-26
Type Order
Subtype Order
Description This court's fee order dated June 24, 2024, was issued in error, and is hereby vacated.
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arthur Hall
Docket Date 2024-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James R Larsen
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of James R Larsen
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Scott W. Fitzpatrick
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Arthur Hall
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before December 20, 2024.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description APPELLANTS' REPLY TO THE APPELLEES' MOTION FOR A 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of James R Larsen
Docket Date 2024-10-04
Type Order
Subtype Order Striking Filing
Description Upon consideration that the record on appeal has not yet been served in this case, Appellant's initial brief, filed July 25, 2024, and the duplicate filed September 30, 2024, are stricken as premature without prejudice to refile after the record has been served. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to ensure the timely service of the record may result in the dismissal of this case for failure to prosecute.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description 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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
WILLIAM SMITH VS GMAC MORTGAGE, LLC SC2016-1999 2016-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-2909

Circuit Court for the Seventh Judicial Circuit, Volusia County
642009CA014459XXXXDL

Parties

Name WILLIAM SMITH, LLC
Role Petitioner
Status Active
Name GMAC MORTGAGE, LLC
Role Respondent
Status Active
Representations Kyle Peters
Name Hon. Raul Antonio Zambrano
Role Judge/Judicial Officer
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-11-03
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 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 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of WILLIAM SMITH
View View File
WILLIAM SMITH VS GMAC MORTGAGE, LLC, ETC. 5D2015-2909 2015-08-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-14459-CIDL

Parties

Name WILLIAM SMITH, LLC
Role Appellant
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations KYLE PETERS
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1999 - CASE DISMISSED
Docket Date 2016-11-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-09-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 9/14 FILING IS STRICKEN AS UNAUTHORIZED. CLERK NOT ACCEPT ANY FURTHER UNAUTHORIZED MOTS FROM AA
Docket Date 2016-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "JUDGMENT OF FRAUD FORECLOSURE DISPOSITION"
On Behalf Of WILLIAM SMITH
Docket Date 2016-08-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR RELIEF TIME EXTENSION NECESSARY"
On Behalf Of WILLIAM SMITH
Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM SMITH
Docket Date 2016-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (321 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ 2ND AMENDED
Docket Date 2015-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/21 ORDER IS VACATED AND W/DRWN; APPEAL SHALL PROCEED TIMELY
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-09-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ VACATED AND W/DRWN PER 9/22 ORDER
Docket Date 2015-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/10 ORDER; "PET FOR WRIT OF MANDAMUS, RESPONSE, TO COURT NOA, SHOW CAUSE COURT ORDER IN ERR"
On Behalf Of WILLIAM SMITH
Docket Date 2015-09-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS; DISCHARGED PER 9/21 ORDER
Docket Date 2015-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM SMITH
Docket Date 2015-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/15
On Behalf Of WILLIAM SMITH
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
KENNETH ARUGU VS CITY OF PLANTATION, et al. 4D2012-1811 2012-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-14335 CACE

Parties

Name KENNETH ARUGU
Role Appellant
Status Active
Representations ODIATOR ARUGU
Name WILL SMITH LLC
Role Appellee
Status Active
Name LAURETTA ARUGU
Role Appellee
Status Active
Name KIM STALKER
Role Appellee
Status Active
Name LAURETTA DECKER
Role Appellee
Status Active
Name KIMBERLY STALKER
Role Appellee
Status Active
Name WILLIAM SMITH, LLC
Role Appellee
Status Active
Name CITY OF PLANTATION
Role Appellee
Status Active
Representations Scott D. Alexander, E. Bruce Johnson
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER FOR CD ROM
On Behalf Of KENNETH ARUGU
Docket Date 2013-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant¿s motion filed May 29, 2013, for leave to file CD ROM of transcripts out of time is hereby granted.
Docket Date 2013-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CD-ROM OF TRANSCRIPT OF HEARING OUT OF TIME
On Behalf Of KENNETH ARUGU
Docket Date 2013-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM FILED 4/11/13
Docket Date 2013-03-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellant shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (CD ROM FILED 4/11/13)
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2013-01-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2013-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of CITY OF PLANTATION
Docket Date 2012-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2012-12-19
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of KENNETH ARUGU
Docket Date 2012-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of KENNETH ARUGU
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-09-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE AA Odiator Arugu 68438
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH ARUGU

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
Florida Limited Liability 2021-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502798704 2021-04-02 0455 PPS 3111 NE 29th St, Fort Lauderdale, FL, 33308-7428
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5502
Loan Approval Amount (current) 5502
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 Fort Lauderdale, BROWARD, FL, 33308-7428
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
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 Non-Veteran
Forgiveness Amount 5531.96
Forgiveness Paid Date 2021-10-27
1801338610 2021-03-13 0455 PPP 3111 NE 29th St, Fort Lauderdale, FL, 33308-7428
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5502
Loan Approval Amount (current) 5502
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 Fort Lauderdale, BROWARD, FL, 33308-7428
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
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 Non-Veteran
Forgiveness Amount 5536.08
Forgiveness Paid Date 2021-10-27
8789327402 2020-05-19 0491 PPP 1930 1st St N, JACKSONVILLE BEACH, FL, 32250-6259
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5065.62
Loan Approval Amount (current) 5065.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-6259
Project Congressional District FL-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5099.48
Forgiveness Paid Date 2021-01-20
6523599006 2021-05-22 0491 PPS 596 NE Frogs Gln, Lake City, FL, 32055-6816
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6689
Loan Approval Amount (current) 6689
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-6816
Project Congressional District FL-03
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6707.51
Forgiveness Paid Date 2021-09-27
7009599008 2021-05-23 0491 PPP 1033 Turtle Creek Dr N, Jacksonville, FL, 32218-3654
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3654
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9191367708 2020-05-01 0455 PPP 5010 Porpoise Place, New Port Richey, FL, 34652
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
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 New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
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 20963.13
Forgiveness Paid Date 2020-12-22
8272518709 2021-04-07 0455 PPP 3681 Turtle Run Blvd Apt 33067, Coral Springs, FL, 33067-4211
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4211
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.79
Forgiveness Paid Date 2021-11-02
1203338305 2021-01-16 0455 PPS 5010 Porpoise Pl, New Port Richey, FL, 34652-3019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3019
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.07
Forgiveness Paid Date 2021-07-28
6784918607 2021-03-23 0491 PPS 213 N Hill Ave, Deland, FL, 32724-4638
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3955
Loan Approval Amount (current) 3955
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 Deland, VOLUSIA, FL, 32724-4638
Project Congressional District FL-06
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3982.2
Forgiveness Paid Date 2021-12-01
5889208804 2021-04-18 0455 PPP 4041 nw 189th terrace miami gardens, Opa Locka, FL, 33055
Loan Status Date 2023-08-10
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33055
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
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 -
3998539010 2021-05-20 0491 PPP 714 N Thornton Ave Apt 3, Orlando, FL, 32803-4001
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4001
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8997648906 2021-05-12 0455 PPP 315 Windwood Oaks Dr Apt 102, Tampa, FL, 33613-1989
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1989
Project Congressional District FL-15
Number of Employees 1
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21023.54
Forgiveness Paid Date 2022-04-18
9938568802 2021-04-24 0455 PPS 6477 Bay Club Dr Apt 1, Fort Lauderdale, FL, 33308-1701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-1701
Project Congressional District FL-23
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18997.87
Forgiveness Paid Date 2021-11-05
3103608610 2021-03-16 0491 PPS 1930 1st St N, Jacksonville Beach, FL, 32250-7416
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3215
Loan Approval Amount (current) 3215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7416
Project Congressional District FL-05
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3222.22
Forgiveness Paid Date 2021-06-15
3506338802 2021-04-14 0491 PPP 596 NE Frogs Gln, Lake City, FL, 32055-6816
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6689
Loan Approval Amount (current) 6689
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-6816
Project Congressional District FL-03
Number of Employees 1
NAICS code 484122
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 6708.24
Forgiveness Paid Date 2021-08-13
6868968401 2021-02-11 0491 PPS 308 San Tomas Dr, Casselberry, FL, 32707-5716
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9696
Loan Approval Amount (current) 9696
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 Casselberry, SEMINOLE, FL, 32707-5716
Project Congressional District FL-07
Number of Employees 1
NAICS code 236220
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 9756.57
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2325356 Interstate 2024-07-20 100 2022 1 1 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name WILLIAM SMITH
DBA Name S & S TRUCKING
Physical Address 4897 ZINNIA DR, MARIANNA, FL, 32446, US
Mailing Address 4897 ZINNIA DR, MARIANNA, FL, 32446, US
Phone (334) 547-9461
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: 02 Apr 2025

Sources: Florida Department of State