Search icon

FERNANDO GARCIA L.L.C - Florida Company Profile

Company Details

Entity Name: FERNANDO GARCIA L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO GARCIA L.L.C 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: 21 Mar 2022 (3 years ago)
Document Number: L22000138669
FEI/EIN Number 88-1317595

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

Address: 3502 EGRET DR, MELBOURNE, FL, 32901, UN
Mail Address: 3502 EGRET DR, MELBOURNE, FL, 32901, UN
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FERNANDO Manager 3502 EGRET DR, MELBOURNE, FL, 32901
GARCIA FERNANDO Agent 3502 EGRET DR, MELBOURNE, FL, 32901

Court Cases

Title Case Number Docket Date Status
ROLANDO AREVALO AND ANA D. FILIPPSEN, VS MILLER COUNTRY PLAZA, INC., etc., et al., 3D2019-0018 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20856

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20854

Parties

Name ANA D. FILIPPSEN
Role Appellant
Status Active
Name ROLANDO AREVALO
Role Appellant
Status Active
Representations FORREST SYGMAN, MARLENE COLLAZO
Name MILLER COUNTRY PLAZA, INC.
Role Appellee
Status Active
Representations ABEL LOPEZ, JONATHAN R. SINGER, PAUL A. SHELOWITZ, CRISTINA B. RODRIGUEZ
Name CARIVEL HERNANDEZ
Role Appellee
Status Active
Name FRANCISCO LUIS RODRIGUEZ
Role Appellee
Status Active
Name FERNANDO GARCIA L.L.C
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellants' motion for extension of time to file an initial brief is hereby denied without prejudice to the filing (within five (5) days) of a motion for extension of time that complies with the consultation and certification requirements of Fla. R. App. P. 9.300(a).
Docket Date 2019-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LOGUE-HENDON and LINDSEY, JJ., concur.
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion for Rehearing
On Behalf Of ROLANDO AREVALO
Docket Date 2019-07-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT S' MOTION FOR REHEARING
On Behalf Of ROLANDO AREVALO
Docket Date 2019-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee Miller Country Plaza, Inc.’s motion to strike appendix filed with reply brief and portions of reply brief is hereby denied as moot.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPENDIX FILED WITH REPLY BRIEFAND PORTIONS OF REPLY BRIEF
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROLANDO AREVALO
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of ROLANDO AREVALO
Docket Date 2019-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEE
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 5/8/19
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 5/1/19
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILLER COUNTRY PLAZA, INC.
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix ~ to the initial
On Behalf Of ROLANDO AREVALO
Docket Date 2019-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLANDO AREVALO
Docket Date 2019-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to vacate order to dismiss appeal dated Feb 15, 2019 for failure to comply with court order dated January 11, 2019.
On Behalf Of ROLANDO AREVALO
Docket Date 2019-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 2/19/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 11, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 2/19/19
Docket Date 2019-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY WITHIN FORREST SYGMANP.A.'S LAW FIRM
On Behalf Of ROLANDO AREVALO
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLANDO AREVALO
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-08
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 ROLANDO AREVALO
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellants’ motion to vacate order to dismiss appeal dated February 15, 2019 is granted, and this Court’s order of February 15, 2019 is hereby vacated. Appellants shall, within five (5) days, comply with this Court’s order of January 11, 2019.
FERNANDO GARCIA, ET AL. VS THE BANK OF NEW YORK MELLON, ETC. SC2015-1678 2015-09-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-377

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA028822000001

Parties

Name SILVIA ZAPATA
Role Petitioner
Status Active
Name FERNANDO GARCIA L.L.C
Role Petitioner
Status Active
Name BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Respondent
Status Active
Representations David Ehrlich
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-11
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-09-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FERNANDO GARCIA
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FERNANDO GARCIA and SILVIA ZAPATA, VS THE BANK OF NEW YORK MELLON, 3D2015-1988 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28822

Parties

Name SILVIA ZAPATA
Role Appellant
Status Active
Name FERNANDO GARCIA L.L.C
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations CLARFIELD, OKON & SALOMONE, P.L.
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 18, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 7, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-28
Florida Limited Liability 2022-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514828801 2021-04-16 0455 PPP 4750 OVERSEAS HWY, Marathon, FL, 33050
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3406
Loan Approval Amount (current) 3406
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 Marathon, MONROE, FL, 33050
Project Congressional District FL-26
Number of Employees 1
NAICS code 114119
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 3436.14
Forgiveness Paid Date 2022-03-08
7230368905 2021-05-07 0455 PPS 4750 OVERSEAS HWY, Marathon, FL, 33050
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3406
Loan Approval Amount (current) 3406
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 Marathon, MONROE, FL, 33050
Project Congressional District FL-26
Number of Employees 1
NAICS code 114119
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 3432.59
Forgiveness Paid Date 2022-03-04
3773989004 2021-05-20 0455 PPP 1550 W 7th Ct Apt 4, Hialeah, FL, 33010-2841
Loan Status Date 2022-03-22
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2841
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity 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 20972.62
Forgiveness Paid Date 2022-02-03
7187028106 2020-07-22 0455 PPP 14008 sw 179 st, Miami, FL, 33177-7746
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1730
Loan Approval Amount (current) 1730
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 Miami, MIAMI-DADE, FL, 33177-7746
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5060269010 2021-05-21 0455 PPP 4819 25th Ave N, Saint Petersburg, FL, 33713-3127
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) 2604
Loan Approval Amount (current) 2604
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 Saint Petersburg, PINELLAS, FL, 33713-3127
Project Congressional District FL-13
Number of Employees 1
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2608.92
Forgiveness Paid Date 2021-08-26
9685168703 2021-04-09 0455 PPP 791 SE 4th St N/A, Hialeah, FL, 33010-5409
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5409
Project Congressional District FL-26
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.19
Forgiveness Paid Date 2021-09-14
7881428805 2021-04-22 0455 PPS 15010 se 91 st terr, Miami, FL, 33196
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10457
Loan Approval Amount (current) 10457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
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 10488.66
Forgiveness Paid Date 2021-08-18
4164758705 2021-03-31 0455 PPP 15010 se 91 st terr, Miami, FL, 33196
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10457
Loan Approval Amount (current) 10457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
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 10494.76
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2113514 Intrastate Non-Hazmat 2011-01-24 - - 1 1 Auth. For Hire
Legal Name FERNANDO GARCIA
DBA Name -
Physical Address 1232 NW 26 AV, CAPE CORAL, FL, 33993, US
Mailing Address 1232 NW 26 AV, CAPE CORAL, FL, 33993, US
Phone (239) 246-2670
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