Search icon

MORAN ENVIRONMENTAL RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: MORAN ENVIRONMENTAL RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Jan 2002 (23 years ago)
Document Number: M02000000229
FEI/EIN Number 260016814

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

Address: 75D York Avenue, Randolph, MA, 02368, US
Mail Address: 75D York Avenue, Randolph, MA, 02368, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Muller William P Manager 50 Locust Avenue, New Canaan, CT, 06840
Tregurtha Edward J Manager 50 Locust Avenue, New Canaan, CT, 06840
MORAN TOWING CORPORATION Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 75D York Avenue, Randolph, MA 02368 -
CHANGE OF MAILING ADDRESS 2019-01-07 75D York Avenue, Randolph, MA 02368 -
REGISTERED AGENT NAME CHANGED 2010-05-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
DUANE S. COLE VS MORAN ENVIRONMENTAL RECOVERY LLC, et al. 4D2023-1185 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-014954

Parties

Name Duane S. Cole
Role Appellant
Status Active
Name Ginnis and Krathen Law, P.A.
Role Appellee
Status Active
Name MORAN ENVIRONMENTAL RECOVERY, LLC
Role Appellee
Status Active
Representations Carly Marissa Weiss, Richard B. Adams
Name Park Creek Surgery Center
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Dr. Siddigui Sahib
Role Appellee
Status Active

Docket Entries

Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellees’ July 25, 2023 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 7, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2023-07-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ See Notice of Electronic Transmission
Docket Date 2023-07-14
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 95 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2023-05-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Duane S. Cole
DUANE S. COLE VS MORAN ENVIRONMENTAL RECOVERY LLC, et al. 4D2022-2742 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18014954

Parties

Name Duane S. Cole
Role Appellant
Status Active
Name MORAN ENVIRONMENTAL RECOVERY, LLC
Role Appellee
Status Active
Representations Carly Marissa Weiss, Richard B. Adams, H. Ross Zelnick
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-03-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s February 14, 2023 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s January 4, 2023 order to show cause is discharged. Further, ORDERED that appellant’s January 12, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-12
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 Duane S. Cole
Docket Date 2023-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of appellees' January 3, 2023 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-2319
On Behalf Of Clerk - Broward
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Duane S. Cole
DUANE S. COLE VS MORAN ENVIRONMENTAL RECOVERY LLC 4D2022-2556 2022-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-14954

Parties

Name Duane S. Cole
Role Appellant
Status Active
Name MORAN ENVIRONMENTAL RECOVERY, LLC
Role Appellee
Status Active
Representations Howard Senior, Carly Marissa Weiss, Richard B. Adams
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Duane S. Cole
Docket Date 2022-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s October 10, 2022 jurisdictional brief and appellee’s October 20, 2022 response, this appeal is dismissed for lack of jurisdiction.CIKLIN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (2319 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-10-20
Type Response
Subtype Response
Description Response
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-09-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 30, 2022 order is an appealable final or nonfinal order, as it appears the order merely schedules a hearing and no final judgment has been entered. Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Duane S. Cole
DUANE S. COLE VS MORAN ENVIRONMENTAL RECOVERY LLC 4D2022-2461 2022-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18014954

Parties

Name Duane S. Cole
Role Appellant
Status Active
Name MORAN ENVIRONMENTAL RECOVERY, LLC
Role Appellee
Status Active
Representations Howard Senior, Carly Marissa Weiss, Richard B. Adams
Name Aundray Watson
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellant’s September 21, 2022 jurisdictional brief and the appellees’ October 3, 2022 response, the above-styled appeal is dismissed for lack of subject matter jurisdiction. Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.")GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2022-10-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-10-03
Type Response
Subtype Response
Description Response
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Moran Environmental Recovery LLC
Docket Date 2022-09-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Duane S. Cole
Docket Date 2022-09-21
Type Record
Subtype Appendix
Description Appendix ~ **CONFIDENTIAL**
On Behalf Of Duane S. Cole
Docket Date 2022-09-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 26, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a request for emergency relief and no final judgment has been entered by the trial court. Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Duane S. Cole
Docket Date 2022-09-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ Duplicate
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD HSCG8412J1XE021 2012-04-20 2012-05-21 2012-05-21
Unique Award Key CONT_AWD_HSCG8412J1XE021_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title OTHER - C12059 - CLOSE OUT - PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC).
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
DO AWARD HSCG8411JVXC022 2011-08-15 2011-08-15 2011-08-15
Unique Award Key CONT_AWD_HSCG8411JVXC022_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title B11016- PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC).
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
DO AWARD HSCG8411JVXC023 2011-08-15 2011-08-15 2011-08-15
Unique Award Key CONT_AWD_HSCG8411JVXC023_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title C11110- PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC).
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
DO AWARD HSCG8411JVXE026 2011-07-12 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_HSCG8411JVXE026_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC). CASE #B11019
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
PO AWARD N0018911PN221 2011-07-06 2011-08-06 2011-08-06
Unique Award Key CONT_AWD_N0018911PN221_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title N4215811RC10671
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes W047: LEASE-RENT OF PIPE-TUBING-HOSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
DO AWARD HSCG8411JVXE014 2011-06-15 2011-06-15 2011-06-15
Unique Award Key CONT_AWD_HSCG8411JVXE014_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLOSEOUT / AMDINISTRATIVE CHANGE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
DO AWARD HSCG8411JVXS005 2011-03-11 2011-03-25 2011-03-25
Unique Award Key CONT_AWD_HSCG8411JVXS005_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC)
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
PURCHASE ORDER AWARD HSCG8511PP45CN3 2011-02-23 2011-02-24 2011-02-24
Unique Award Key CONT_AWD_HSCG8511PP45CN3_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5000.00
Current Award Amount 5000.00
Potential Award Amount 5000.00

Description

Title OILY WATER OFFLOAD IN ASSOCIATION WITH CASREP 2009017
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes H191: QUALITY CONT SV/FUEL-LUBRICANT-OIL

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Recipient Address 251 LEVY RD, JACKSONVILLE, DUVAL, FLORIDA, 322332613, UNITED STATES
DO AWARD HSCG8411JVXV002 2010-11-30 2010-11-14 2010-11-14
Unique Award Key CONT_AWD_HSCG8411JVXV002_7008_HSCG8409A700001_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC)
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES
PO AWARD DTDTMA2P10151 2010-09-22 2011-03-23 2011-03-31
Unique Award Key CONT_AWD_DTDTMA2P10151_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CORRECT VENDOR'S NAME AS LISTED IN CCR DATABASE.
NAICS Code 562112: HAZARDOUS WASTE COLLECTION
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient MORAN ENVIRONMENTAL RECOVERY, LLC
UEI G7Z8H1TGEG63
Legacy DUNS 110487076
Recipient Address 251 LEVY RD, JACKSONVILLE, 322332613, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303990303 0419700 2002-10-09 200 SE 13TH ROAD, GAINESVILLE, FL, 32601
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-11-01
Emphasis S: CONSTRUCTION FATALITIES, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-02-14

Related Activity

Type Accident
Activity Nr 101352656

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-01-22
Abatement Due Date 2003-01-28
Current Penalty 880.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State