Search icon

TIMOTHY JOHNSON, LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY JOHNSON, 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: 03 May 2024 (10 months ago)
Document Number: L24000208655
FEI/EIN Number 993033986

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

Address: 3779 WAYMAN ROAD, MOORE HAVEN, FL, 33471, US
Mail Address: 3779 WAYMAN ROAD, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TIMOTHY C Manager 3779 WAYMAN ROAD, MOORE HAVEN, FL, 33471
JOHNSON JENNIFER N Manager 3779 WAYMAN ROAD, MOORE HAVEN, FL, 33471
JOHNSON TIMOTHY C Agent 3779 WAYMAN ROAD, MOORE HAVEN, FL, 33471

Court Cases

Title Case Number Docket Date Status
TIMOTHY JOHNSON VS STATE OF FLORIDA 4D2020-0792 2020-03-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-17837CF10B

Parties

Name TIMOTHY JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 11/12/20****
On Behalf Of Timothy Johnson
Docket Date 2020-10-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Timothy Johnson
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's October 8, 2020 motion for extension of time is granted in part. The time for filing a reply to the response is extended thirty (30) days from the date of this order. No further extensions of time will be granted.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Timothy Johnson
Docket Date 2020-09-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED sua sponte that this court's July 30, 2020 opinion, August 28, 2020 mandate, and September 14, 2020 order are withdrawn. Appellant's July 15, 2020 motion for extension of time to file a reply to appellee’s response is granted, and appellant may file the reply within thirty (30) days from the date of this order.
Docket Date 2020-09-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ ***WITHDRAWN 9/24/20***Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate ~ ***WITHDRAWN 9/24/20***
Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***WITHDRAWN 9/24/20***
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Timothy Johnson
Docket Date 2020-06-26
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-06-18
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim; further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2020-04-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Timothy Johnson
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timothy Johnson
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy Johnson
Docket Date 2021-01-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-11-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 9, 2020 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
TIMOTHY JOHNSON VS STATE OF FLORIDA 4D2020-0296 2020-01-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-17837CF10B

Parties

Name TIMOTHY JOHNSON, LLC
Role Appellant
Status Active
Name Seventeenth Judicial Circuit Court Broward County
Role Respondent
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's January 31, 2020 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2020-02-19
Type Response
Subtype Response
Description Response
On Behalf Of Seventeenth Judicial Circuit Court Broward County
Docket Date 2020-02-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Seventeenth Judicial Circuit Court Broward County
Docket Date 2020-02-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-02-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-01-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Timothy Johnson
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TIMOTHY JOHNSON VS STATE OF FLORIDA 4D2018-0963 2018-03-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-17837CF10B

Parties

Name TIMOTHY JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 1, 2018 motion for rehearing and/or a written opinion is denied.
Docket Date 2018-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR A WRITTEN OPINION
On Behalf Of Timothy Johnson
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 14, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2018-05-04
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 Timothy Johnson
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy Johnson
Docket Date 2018-03-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-05-14
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 Timothy Johnson
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
TIMOTHY JOHNSON VS STATE OF FLORIDA 4D2014-4888 2014-12-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-17837CF10B

Parties

Name TIMOTHY JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 11, 2015 motion for rehearing is denied.
Docket Date 2015-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Timothy Johnson
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timothy Johnson
Docket Date 2014-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy Johnson
Docket Date 2014-12-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
TIMOTHY JOHNSON VS STATE OF FLORIDA 2D2012-1692 2012-04-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-11587-CFANO

Parties

Name TIMOTHY JOHNSON, LLC
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TIMOTHY A. FREELAND, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/11/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/13/12
On Behalf Of TIMOTHY JOHNSON
Docket Date 2012-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days
Docket Date 2012-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIMOTHY JOHNSON
Docket Date 2012-07-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PETERS
Docket Date 2012-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 05/08/12 to transcribe and eot
Docket Date 2012-05-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Ken Burke
Docket Date 2012-04-04
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY JOHNSON

Documents

Name Date
ANNUAL REPORT 2025-01-11
Florida Limited Liability 2024-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951258806 2021-04-13 0491 PPP 4314 Brittany Rd, Orlando, FL, 32808-5110
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1837
Loan Approval Amount (current) 1837
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-5110
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
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 1844.04
Forgiveness Paid Date 2021-09-09
4710118710 2021-04-01 0455 PPP 8041 NW 44th Ct, Lauderhill, FL, 33351-5604
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
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 Lauderhill, BROWARD, FL, 33351-5604
Project Congressional District FL-20
Number of Employees 1
NAICS code 611620
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 -
8075038904 2021-05-11 0491 PPS 4314 Brittany Rd, Orlando, FL, 32808-5110
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572
Loan Approval Amount (current) 2572
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-5110
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
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 2580.5
Forgiveness Paid Date 2021-09-09
8119908309 2021-01-29 0491 PPS 1398 Calcutta Dr, Gulf Breeze, FL, 32563-5405
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7467
Loan Approval Amount (current) 7467
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 Gulf Breeze, SANTA ROSA, FL, 32563-5405
Project Congressional District FL-01
Number of Employees 2
NAICS code 541211
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 -
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
846335 Intrastate Non-Hazmat - 45000 1998 1 1 Private(Property)
Legal Name TIMOTHY JOHNSON
DBA Name -
Physical Address 1523 56TH AV DR E, BRADENTON, FL, 34203, US
Mailing Address 1523 56TH AV DR E, BRADENTON, FL, 34203, US
Phone (941) 753-2302
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 Mar 2025

Sources: Florida Department of State