Search icon

BRANDON SMITH LLC - Florida Company Profile

Company Details

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

BRANDON 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: 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: 12 Jan 2024 (a year ago)
Document Number: L24000027179
Address: 1537 GOLDEN POND DR, MINNEOLA, FL, 34715
Mail Address: 1537 GOLDEN POND DR, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRANDON J Manager 1537 GOLDEN POND DR, MINNEOLA, FL, 34715
SMITH BRANDON J Agent 1537 GOLDEN POND DR, MINNEOLA, FL, 34715

Court Cases

Title Case Number Docket Date Status
Natasha Nunley and Brandon Smith, Appellant(s) v. TLC Fifty-Three, LLC, Appellee(s). 1D2024-0647 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-531

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Natasha Nunley
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name TLC FIFTY-THREE LLC
Role Appellee
Status Active
Representations Joshua Christopher Canton, Justin Barrentine Hales, Diane H Tutt
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response In Opposition to Appellee's Request for Oral Argument
On Behalf Of Brandon Smith
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TLC Fifty-Three, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 10/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension - 30 days - 9/13/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 8/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Smith
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3666 pages
Docket Date 2024-04-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Smith
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Brandon Smith
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
BRANDON SMITH VS 1300 LAS OLAS LLC 4D2023-1545 2023-06-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23017562

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Name 1300 LAS OLAS, LLC
Role Appellee
Status Active
Representations Bradford C. Banta
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brandon Smith
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BRANDON SMITH VS APPLE MOVING, INC. D/ B/ A MOV2DAY 2D2019-2002 2019-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-430-0001

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations BRADLEY S. DONNELLY, ESQ.
Name MOOOVE IT MOVING & STORAGE, L L C
Role Appellant
Status Active
Name APPLE MOVING, INC. D/ B/ A MOV2DAY
Role Appellee
Status Active
Representations JOEL W. HYATT, ESQ., ALLISON B. CHRISTENSEN, ESQ., MICHAEL R. WHITT, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 59.46, Florida Statutes (2019), based upon a noncompete agreement. Appellee's motion for appellate attorneys' fees is conditionally granted, subject to a determination of entitlement by the trial court. The trial court shall also determine the amount of reasonable appellate attorney's fees.
Docket Date 2019-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE MOVING, INC. D/ B/ A MOV2DAY
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of APPLE MOVING, INC. D/ B/ A MOV2DAY
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 28, 2019.
Docket Date 2019-07-24
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 APPLE MOVING, INC. D/ B/ A MOV2DAY
Docket Date 2019-06-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRANDON SMITH
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON SMITH
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 28, 2019.
Docket Date 2019-06-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRANDON SMITH
Docket Date 2019-06-11
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 BRANDON SMITH
Docket Date 2019-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file the initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 29, 2019.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON SMITH
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
BRANDON SMITH AND MOOOVE IT MOVING & STORAGE, LLC VS APPLE MOVING, INC., D/ B/ A MOVE2DAY 2D2017-4045 2017-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-430-XX

Parties

Name MOOOVE IT MOVING & STORAGE, LLC
Role Appellant
Status Active
Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations RICHARD BLACKWELL, ESQ., JASON N. VISHIO, ESQ., BRETT D. FISHER, ESQ., JAMES R. FORRY, ESQ.
Name APPLE MOVING, INC.
Role Appellee
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name D/ B/ A MOVE2DAY
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied.
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 21 - February 23, 2018; March 5 - March 16, 2018; April 16 - April 20, 2018; May 30 - June 1, 2018; July 25 - July 27, 2018; October 4 - October 8, 2018; and December 5 - December 7, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2018-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRANDON SMITH
Docket Date 2018-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-11-15
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 APPLE MOVING, INC.
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: November 15 through November 17, 2017; December 7 through December 8, 2017; and December 22, 2017 through January 5, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON SMITH
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON SMITH

Documents

Name Date
Florida Limited Liability 2024-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575598704 2021-04-02 0455 PPP 1044 W 28th St, Riviera Beach, FL, 33404-4100
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) 14165
Loan Approval Amount (current) 14165
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4100
Project Congressional District FL-20
Number of Employees 1
NAICS code 611511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14251.96
Forgiveness Paid Date 2021-11-17
2772458801 2021-04-13 0491 PPP 306 Edgewater Dr, Pensacola, FL, 32507-1333
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083
Loan Approval Amount (current) 7083
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 Pensacola, ESCAMBIA, FL, 32507-1333
Project Congressional District FL-01
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 -
4684258908 2021-04-29 0491 PPP 2264 Justin Lake Dr, Jacksonville, FL, 32221-3850
Loan Status Date 2021-10-07
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 Jacksonville, DUVAL, FL, 32221-3850
Project Congressional District FL-04
Number of Employees 1
NAICS code 332710
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 Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5005808802 2021-04-17 0491 PPP 12050 SE 141st Avenue Rd, Ocklawaha, FL, 32179-5329
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-5329
Project Congressional District FL-06
Number of Employees 1
NAICS code 541921
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 -
5161859009 2021-05-21 0491 PPS 12050 SE 141st Avenue Rd, Ocklawaha, FL, 32179-5329
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-5329
Project Congressional District FL-06
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5806888902 2021-04-30 0455 PPP 3301 NW 11th St, Miami, FL, 33125-2861
Loan Status Date 2021-08-18
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2861
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20871.81
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1905170 Intrastate Non-Hazmat 2009-06-22 - - 1 2 Auth. For Hire
Legal Name BRANDON SMITH
DBA Name BIG EGO AUTO TRANSPORTING
Physical Address 721 NW 39 AVE, PLANTATION, FL, 33311, US
Mailing Address 721 NW 39 AVE, PLANTATION, FL, 33311, US
Phone (954) 736-7147
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