Search icon

UCMS, LLC - Florida Company Profile

Company Details

Entity Name: UCMS, 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: 07 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: M14000000908
FEI/EIN Number 800836587

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

Address: 5490 Lee Street, Lehigh Acres, FL, 33971, US
Mail Address: 5490 Lee Street, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UCMS, LLC 401(K) PLAN 2023 800836587 2024-07-23 UCMS, LLC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 324120
Sponsor’s telephone number 2393215886
Plan sponsor’s address 5490 LEE STREET, LEHIGH ACRES, FL, 33971

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
UCMS, LLC 401(K) PLAN 2022 800836587 2023-09-06 UCMS, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 2395330041
Plan sponsor’s address 5490 LEE STREET, LEHIGH ACRES, FL, 33971

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KINSWORTHY JEREMY Manager 5490 Lee Street, Lehigh Acres, FL, 33971
HOLMES FRASER, PA Agent 711 5th Ave S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051613 UNIVERSAL CONTRACTING-ROOFING DIVISION ACTIVE 2025-04-16 2030-12-31 - 5490 LEE ST, LEHIGH ACRES, FL, 33971
G25000009326 UC ROOFING & CONSTRUCTION ACTIVE 2025-01-22 2030-12-31 - 5490 LEE ST, LEHIGH ACRES, FL, 33971
G22000137213 API DRONE SERVICES ACTIVE 2022-11-03 2027-12-31 - 5490 LEE ST, LEHIGH ACRES, FL, 33971
G22000065227 UNIVERSAL CONTRACTING & SOLAR ACTIVE 2022-05-26 2027-12-31 - 5490 LEE STREET, LEHIGH ACRES, FL, 33971
G19000105275 ROOF WRAP FLORIDA EXPIRED 2019-09-26 2024-12-31 - 171 COMMERCIAL BLVD., NAPLES, FL, 34104
G18000040725 UNIVERSAL CONTRACTING FLORIDA EXPIRED 2018-03-29 2023-12-31 - 12400 HWY 71W STE 350-410, BEE CAVE, TX, 78738
G18000040726 UNIVERSAL CONTRACTING OF FLORIDA EXPIRED 2018-03-28 2023-12-31 - 12400 HWY 71W STE 350-410, BEE CAVE, TX, 78738
G18000040088 UNIVERSAL FLORIDA CONTRACTING EXPIRED 2018-03-27 2023-12-31 - 12400 HWY. 71 W., STE. 350 - 410, BEE CAVE, TX, 78738
G16000111070 UNIVERSAL CONTRACTING EXPIRED 2016-10-12 2021-12-31 - 12400 HWY 71 W, SUITE # 350-410, BEE CAVE, TX, 78738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-20 HOLMES FRASER, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 711 5th Ave S, Suite 200, Naples, FL 34102 -
LC STMNT OF RA/RO CHG 2022-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 5490 Lee Street, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2020-12-10 5490 Lee Street, Lehigh Acres, FL 33971 -

Court Cases

Title Case Number Docket Date Status
UCMS, LLC., D/ B/ A UNIVERSAL CONTRACTING OF FLORIDA, A/ A/ O GEORGE HOLMER, IV VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY, D/ B/ A UPC INSURANCE 2D2021-1897 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-2055

Parties

Name A/ A/ O GEORGE HOLMER, IV
Role Appellant
Status Active
Name UCMS, LLC
Role Appellant
Status Active
Representations SEAN SAVAL, ESQ.
Name D/ B/ A UNIVERSAL CONTRACTING OF FLORIDA
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ALEXANDER D. KOCHMAN, ESQ., KIMBERLY J. FERNANDES, ESQ., LILLI BALIK, ESQ.
Name D/ B/ A UPC INSURANCE
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE FOR MANDATORY STAY OF PROCEEDINGS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UCMS, LLC.
Docket Date 2022-02-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UCMS, LLC.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 02/02/22
On Behalf Of UCMS, LLC.
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-28
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 December 3, 2021.
Docket Date 2021-10-26
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 UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 388 PAGES
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-22
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 2021-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of UCMS, LLC.
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1111 PAGES
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UCMS, LLC.
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UCMS, LLC.
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS, LLC.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 10/2/21
On Behalf Of UCMS, LLC.
UCMS, LLC, D/B/A UNIVERSAL CONTRACTING OF FLORIDA VS CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY 2D2020-2181 2020-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000721-000I-XX

Parties

Name UCMS, LLC
Role Appellant
Status Active
Representations SEAN SAVAL, ESQ.
Name D/B/A UNIVERSAL CONTRACTING OF FLORIDA
Role Appellant
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ADAM M. KAY, ESQ., STEVEN G. SCHWARTZ, ESQ.

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of written opinion and rehearing en banc is denied.
Docket Date 2021-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINIONAND FOR REHEARING EN BANC
On Behalf Of UCMS, LLC
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion for Appellate Attorneys' Fees" is denied.
Docket Date 2021-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UCMS, LLC
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UCMS, LLC
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/19/21
On Behalf Of UCMS, LLC
Docket Date 2021-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-11-18
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 January 19, 2021.
Docket Date 2020-11-03
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 CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS, LLC
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/22/20
On Behalf Of UCMS, LLC
Docket Date 2020-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 148 PAGES
Docket Date 2020-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UCMS, LLC
Docket Date 2020-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UCMS, LLC
Docket Date 2020-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 02, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
UCMS LLC., D/B/A UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC, A/A/OL STEWART VANDERPOOL VS PROGRESSIVE PROPERTY INSURANCE COMPANY, F/K/A ARK ROYAL INSURANCE 2D2020-0599 2020-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001335-0001-XX

Parties

Name UCMS, LLC
Role Appellant
Status Active
Representations KRISTINA ROBERTS, ESQ., SEAN SAVAL, ESQ.
Name STEWART VANDERPOOL
Role Appellant
Status Active
Name D/B/A UNIVERSAL CONTRACTING OF FLORIDA
Role Appellant
Status Active
Name F/K/A ARK ROYAL INSURANCE
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations THOMAS A. KELLER, ESQ., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The court on its own motion hereby consolidates case numbers 2D20-352, 2D20-599, and 2D20-1097 for the purpose of issuing a single opinion.
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/4/20
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS LLC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellee's motion for reconsideration is granted to the extent that this court's order dated May 14, 2020, is vacated, and the following order is substituted instead. Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-352, with the appeals in case numbers 2D20-599 and 2D20-1097 is granted for briefing purposes. The parties shall file a single brief for all three appeals. However, separate records shall be transmitted.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-05-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF CONSOLIDATION ORDER
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ ***VACATED***(see 05/27/20 ord)Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-1097, with the appeals in case numbers 2D20-352 and 2D20-599 is granted for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.Appellee's unopposed request to consolidate this appeal, case number2D20-1097, with case number 2D20-667 is granted to the extent that the cases will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 540 PAGES
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UCMS LLC.
Docket Date 2020-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
UCMS LLC, D/B/A UNIVERSAL CONTRACTING OF FLORIDA, ET AL. VS ASI ASSURANCE CORP. 2D2020-0352 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-462-0001-XX

Parties

Name MELINDA ROBBINS
Role Appellant
Status Active
Name UCMS, LLC
Role Appellant
Status Active
Representations KRISTINA ROBERTS, ESQ., SEAN SAVAL, ESQ.
Name UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations LAUREN FELDMAN, ESQ., THOMAS A. KELLER, ESQ., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The court on its own motion hereby consolidates case numbers 2D20-352, 2D20-599, and 2D20-1097 for the purpose of issuing a single opinion.
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of UCMS LLC
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UCMS LLC
Docket Date 2020-11-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UCMS LLC
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 - RB DUE 11/16/20
On Behalf Of UCMS LLC
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/4/20
On Behalf Of UCMS LLC
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/4/20
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ APPELLANT'S MOTION TO SUPPEMENT THE RECORD ON APPEAL FOR CASE NUMBER 2D20-0352
On Behalf Of UCMS LLC
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS LLC
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellee's motion for reconsideration is granted to the extent that this court's order dated May 14, 2020, is vacated, and the following order is substituted instead. Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-352, with the appeals in case numbers 2D20-599 and 2D20-1097 is granted for briefing purposes. The parties shall file a single brief for all three appeals. However, separate records shall be transmitted.
Docket Date 2020-05-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF CONSOLIDATION ORDER
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ *VACATED-SEE 5/27/2020 ORDER.*Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-1097, with the appeals in case numbers 2D20-352 and 2D20-599 is granted for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.Appellee's unopposed request to consolidate this appeal, case number2D20-1097, with case number 2D20-667 is granted to the extent that the cases will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/21/20
On Behalf Of UCMS LLC
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 538 PAGES
Docket Date 2020-01-30
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, an order of the circuit court 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 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UCMS LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UCMS LLC, D/B/A UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC AND EDWARD MILLER VS SERVICE INSURANCE COMPANY 2D2019-4709 2019-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-002559-000 I-XX

Parties

Name EDWARD MILLER
Role Appellant
Status Active
Name UCMS, LLC
Role Appellant
Status Active
Representations SEAN SAVAL, ESQ.
Name UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC
Role Appellant
Status Active
Name SERVICE INSURANCE COMPANY
Role Appellee
Status Active
Representations MARSHALL N. LAHIFF, ESQ., Michael H. Galex, Esq., Kelly M. Vogt, Esq.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF ACTION WITH PREJUDICE
On Behalf Of SERVICE INSURANCE COMPANY
Docket Date 2020-05-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 11 PAGES
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court 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 2020-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SERVICE INSURANCE COMPANY
Docket Date 2020-03-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SERVICE INSURANCE COMPANY
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/1/20
On Behalf Of UCMS LLC
Docket Date 2020-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 85 PAGES
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 369 PAGES
Docket Date 2020-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged. The appeal shall proceed.
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of UCMS LLC
Docket Date 2019-12-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SERVICE INSURANCE COMPANY
Docket Date 2019-12-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED**(see 01/09/20 order)
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UCMS LLC
STATE FARM FLORIDA INSURANCE COMPANY VS UCMS, LLC D/B/A UNIVERSAL CONTRACTING OF FLORIDA, ET AL. 2D2019-2176 2019-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-3891

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ., STEPHEN A. MESSER, ESQ., DAVID W. MOLHEM, ESQ.
Name JANE GRIFFIN
Role Appellee
Status Active
Name UNIVERSAL CONTRACTING OF FLORIDA
Role Appellee
Status Active
Name RICARDO NAVARRO
Role Appellee
Status Active
Name UCMS, LLC
Role Appellee
Status Active
Representations ANDREW POPP, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The appellee's motion for attorney's fees is granted, either contingent on the appellee ultimately prevailing below on a theory authorizing fees pursuant to section 627.428, Florida Statutes (2019); see also Sabina v. Dahlia Corp., 678 So. 2d 822, 822-23 (Fla. 2d DCA 1996) ("We adhere to the general rule that, in an interlocutory appeal, the party prevailing on the interlocutory appeal must also be the ultimately prevailing party in the trial court to be entitled to a final judgment of appellate fees from the interlocutory appeal."), or upon the formal stipulation of the parties to the appellee's entitlement to appellate attorney's fees.
Docket Date 2019-10-30
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of UCMS, LLC
Docket Date 2019-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 15 days of the date of this order the appellee shall reply to the appellant's response to the appellee's motion for attorneys' fees. The appellee shall address whether the events in the trial court as described in the response moot the motion for fees.
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-08-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UCMS, LLC
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LUCAS
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from anonappealable nonfinal order.The appellant's motion to relinquish jurisdiction is denied as moot.
Docket Date 2019-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Denied as moot.
Docket Date 2019-07-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order dated June 28, 2019, is hereby vacated.
Docket Date 2019-06-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***VACATED***(see 07/01/19 order)The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order.
Docket Date 2019-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of UCMS, LLC
Docket Date 2019-06-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to relinquish jurisdiction.
Docket Date 2019-06-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2019-06-10
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, an order of the circuit court 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 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-02-22
CORLCRACHG 2022-09-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343301230 0418800 2018-07-16 6014 WESTBOURGH DRIVE, NAPLES, FL, 34112
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-16
Emphasis L: FALL, P: FALL
Case Closed 2018-11-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-09-21
Abatement Due Date 2018-10-03
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about 7/16/2018, at 6014 Westbourgh Drive, Naples, FL, employees were exposed up to 14ft fall hazards due to the lack of fall protection equipment. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2018-09-21
Abatement Due Date 2018-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: On or about 7/16/2018, at 6014 Westbourgh Drive, Naples, FL, the employer did not ensure all employees were trained to recognize fall hazards and fall prevention methods. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-09-21
Abatement Due Date 2018-10-03
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: On or about 7/16/2018, at 6014 Westbourgh Drive, Naples, FL, the employer did not ensure the extension ladder side rails extended 3 feet or more above the roof eave.
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2018-09-21
Abatement Due Date 2018-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: On or about 7/16/2018, at 6014 Westbourgh Drive, Naples, FL, employees were exposed to slip, trip, and fall hazards due to the lack of housekeeping being performed at the jobsite. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869968603 2021-03-26 0455 PPS 5490 Lee St, Lehigh Acres, FL, 33971-1572
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132062
Loan Approval Amount (current) 1132062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-1572
Project Congressional District FL-19
Number of Employees 55
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142204.03
Forgiveness Paid Date 2022-03-01
3531167108 2020-04-11 0455 PPP 171 COMMERCIAL BLVD, NAPLES, FL, 34104-4764
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1168100
Loan Approval Amount (current) 1168100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478121
Servicing Lender Name Community Banks of Colorado, A Division of
Servicing Lender Address 7800, E Orchard Road, Ste 200, Greenwood Village, CO, 80111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-4764
Project Congressional District FL-19
Number of Employees 191
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478121
Originating Lender Name Community Banks of Colorado, A Division of
Originating Lender Address Greenwood Village, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1177252.78
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3282988 Intrastate Non-Hazmat 2024-08-08 36000 2023 5 4 Private(Property)
Legal Name UCMS LLC
DBA Name UNIVERSAL CONTRACTING OF FLORIDA
Physical Address 5490 LEE ST, LEHIGH ACRES, FL, 33971, US
Mailing Address 5490 LEE ST, LEHIGH ACRES, FL, 33971, US
Phone (239) 791-5253
Fax -
E-mail ACCOUNTPAY@UCROOF.COM

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