Search icon

DOLGENCORP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: DOLGENCORP, 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: 20 Oct 2008 (17 years ago)
Branch of: DOLGENCORP, LLC, KENTUCKY (Company Number 0017665)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2013 (12 years ago)
Document Number: M08000004652
FEI/EIN Number 610852764

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

Address: 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
Mail Address: 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
DOLLAR GENERAL CORPORATION Auth 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
BRINING ZACHARY Manager 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
DILTS KELLY Chief Financial Officer 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
SPRINGER BARBARA Treasurer 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
HODES KYLE Asst 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
Taylor Emily Manager 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090858 POPSHELF ACTIVE 2021-07-12 2026-12-31 - 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
G21000053133 DOLLAR GENERAL DISTRIBUTION CENTER 96800 ACTIVE 2021-04-20 2026-12-31 - 100 MISSION RIDGE, GOODLETTSVILLE, TN, 37072
G09075900063 DOLLAR GENERAL ACTIVE 2009-04-10 2029-12-31 - 100 MISSION RIDGE, ATTN: INCOME TAX DEPT., GOODLETTSVILLE, TN, 37072
G91106000174 DOLLAR GENERAL STORES ACTIVE 1991-04-16 2026-12-31 - 100 MISSION RIDGE, ATTN: INCOME TAX DEPT., GOODLETTSVILLE, TN, 37072

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-08-09 - -
LC AMENDMENT 2010-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000340543 LAPSED CACE-13-024231 17TH JUDICIAL, BROWARD CO. 2015-03-02 2020-03-10 $356,584.00 MICHELE BARRY, C/O WADSWORTH HUOTT, LLP 14, NE 1ST AVE, 10TH FLOOR, MIAMI, FL 33132
J14001071868 LAPSED CACE 13-024231 17TH JUD CIR CT 2014-11-07 2019-12-12 $250,087.00 MICHELE BARRY, 14 NE 1 AVE, 10TH FLOOR, MIAMI, FL 33132

Court Cases

Title Case Number Docket Date Status
Ines Andre, Appellant(s), v. Dolgencorp, LLC d/b/a Dollar General, Appellee(s). 5D2024-3452 2024-12-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-000367

Parties

Name Ines Andre
Role Appellant
Status Active
Representations Roy D. Wasson
Name DOLGENCORP, LLC
Role Appellee
Status Active
Representations Russell F Bergin, Michael Ross D'Lugo
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dolgencorp, LLC
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/16/2024
On Behalf Of Ines Andre
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Judy Roberts, Individually, and as Personal Representative of the Estate of Richard Kevin Roberts, Appellant(s) v. Dolgencorp, LLC d/b/a Dollar General, and Chastain Group, LLC Appellee(s). 5D2024-1299 2024-05-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001426

Parties

Name Judy Roberts
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Alan David Siegel, Andrew David Odza
Name Estate of Richard Kevin Roberts
Role Appellant
Status Active
Name DOLGENCORP, LLC
Role Appellee
Status Active
Representations Brian Mark Pederson, Linda Marie Hester
Name Dollar General
Role Appellee
Status Active
Name CHASTAIN OCALA GROUP LLC
Role Appellee
Status Active
Representations Aimee Michelle Nocero
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorney's Fees
On Behalf Of Dolgencorp, LLC
Docket Date 2024-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dolgencorp, LLC
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dolgencorp, LLC
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Judy Roberts
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 10/8
On Behalf Of Judy Roberts
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/6
On Behalf Of Judy Roberts
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 892 pages
On Behalf Of Marion Clerk
Docket Date 2024-05-29
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11240344
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/13/2024
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Dolgencorp, LLC
Docket Date 2025-01-03
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2025-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Judy Roberts
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Judy Roberts
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 1/3
On Behalf Of Judy Roberts
DOLGENCORP, LLC D/B/A DOLLAR GENERAL, AND JAMES MILLELOT VS TEENA M. HUNTER 5D2023-1001 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-054919

Parties

Name James Millelot
Role Petitioner
Status Active
Name Dollar General
Role Petitioner
Status Active
Name DOLGENCORP, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Teena M. Hunter
Role Respondent
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ NOVD ACKNOWLEDGED; PET DISMISSED
Docket Date 2023-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dolgencorp, LLC
Docket Date 2023-03-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY GILLIN W/DRAWN AS COUNSEL FOR RS; RESPONSE TO PETITION BY 4/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-03-07
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER OF WITHDRAWAL OF ATTY.
On Behalf Of Teena M. Hunter
Docket Date 2023-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED APPENDIX TO AMENDED PETITION
On Behalf Of Dolgencorp, LLC
Docket Date 2023-02-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/27/2023
On Behalf Of Dolgencorp, LLC
Docket Date 2023-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dolgencorp, LLC
Docket Date 2023-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ALIENE JONES VS DOLGENCORP,LLC D/B/A DOLLAR GENERAL AND FREDERICK GARRISON 2D2021-3706 2021-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC19-335

Parties

Name ALIENE JONES
Role Appellant
Status Active
Representations ROBERT MC LAUGHLIN, ESQ.
Name DOLLAR GENERAL
Role Appellee
Status Active
Name DOLGENCORP, LLC
Role Appellee
Status Active
Representations MICHAEL G. ARCHIBALD, ESQ.
Name FREDERICK GARRISON
Role Appellee
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and SMITH
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALIENE JONES
Docket Date 2022-01-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to respond to this court'sDecember 3, 2021, fee order and December 3, 2021, order to show cause.
DOLGENCORP, LLC, D/B/A DOLLAR GENERAL STORE VS LINDSEY FREDRICK 2D2021-2702 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-001141

Parties

Name D/B/A DOLLAR GENERAL STORE
Role Appellant
Status Active
Name DOLGENCORP, LLC
Role Appellant
Status Active
Representations JENNIFER J. KENNEDY, ESQ., JEFFREY M. ADAMS, ESQ.
Name LINDSEY FREDRICK
Role Appellee
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., DERRICK ISAAC, ESQ., THOMAS E. SHEPARD, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLEE
On Behalf Of LINDSEY FREDRICK
Docket Date 2021-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-02-23
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 shallbe served within 45 days from the date of this order.
Docket Date 2022-02-22
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 DOLGENCORP, LLC
Docket Date 2022-01-21
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 within 30 days from the date of this order.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANTAnd DESIGNATION OF EMAIL ADRESS PURSUANT TO RULE 2.516
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-01-20
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Jennifer J. Kennedy onJanuary 19, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2022-01-20
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 DOLGENCORP, LLC
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DOLGENCORP, LLC
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/19/22
On Behalf Of DOLGENCORP, LLC
Docket Date 2021-11-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ I DVD LOCATED IN VAULT
On Behalf Of LEE CLERK
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 3787 PAGES - STORED IN FTP
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 12/20/21
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 1/3/23
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LINDSEY FREDRICK
Docket Date 2022-09-15
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 by October 26, 2022.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of LINDSEY FREDRICK
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDSEY FREDRICK
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 9/26/22 (LAST REQUEST)
On Behalf Of LINDSEY FREDRICK
Docket Date 2022-07-14
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 667 PAGES
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/11/22
On Behalf Of LINDSEY FREDRICK
Docket Date 2022-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font. Appellant's initial brief states that it is preparedwith Times New Roman 14-point font. Appellant shall file an amended brief within tendays from the date of this order and shall file with the brief a motion to strike the briefpreviously filed.
Docket Date 2022-05-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOLGENCORP, LLC
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-04-11
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 DOLGENCORP, LLC
Docket Date 2021-10-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of LEE CLERK
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DOLGENCORP, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-26
Type:
Complaint
Address:
33671 SR-54 W., ZEPHYRHILLS, FL, 33539
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-03-01
Type:
Complaint
Address:
14166 NORTH ALABAMA STREET, JAY, FL, 32565
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-12-22
Type:
Complaint
Address:
312 S. HWY. 27/441, LADY LAKE, FL, 32159
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-07
Type:
Complaint
Address:
7025 US-231, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-08
Type:
Complaint
Address:
4218 GALL BLVD, ZEPHYRHILLS, FL, 33540
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State