Search icon

FAMILY DOLLAR STORES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY DOLLAR STORES OF FLORIDA, 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: 29 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: M16000000824
FEI/EIN Number 62-1147034

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

Address: 500 VOLVO PKWY, CHESAPEAKE, VA, 23320, US
Mail Address: 500 VOLVO PKWY, CHESAPEAKE, VA, 23320, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LITTLER TODD B SENI 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
MITCHELL, JR. JOHN S Vice President 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
Konrad Jocelyn Manager 500 Volvo Parkway, Chesapeake, VA, 23320
Newman Michael Vice President 500 Volvo Parkway, Chesapeake, VA, 23320
Poston Jonathan Vice President 500 Volvo Parkway, Chesapeake, VA, 23320
Collar Michael B Asst 500 Volvo Parkway, Chesapeake, VA, 23320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019735 FAMILY DOLLAR STORES OF FLORIDA, LLC ACTIVE 2025-02-10 2030-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110568 FAMILY DOLLAR #30558 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110678 FAMILY DOLLAR #28714 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110712 FAMILY DOLLAR #29211 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110721 FAMILY DOLLAR #30719 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G20000027077 FAMILY DOLLAR ACTIVE 2020-03-02 2025-12-31 - 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
G17000008746 FAMILY DOLLAR ACTIVE 2017-01-24 2027-12-31 - 500 VOLVO PKWY, LICENSING, 31711, CHESAPEAKE, VA, 23320

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-06-19 500 VOLVO PKWY, CHESAPEAKE, VA 23320 -
LC STMNT OF RA/RO CHG 2017-06-06 - -
REGISTERED AGENT NAME CHANGED 2017-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Eldra Snead, Appellant(s), v. SRT Acquisition Corp. and Family Dollar Stores of Florida, LLC, Appellee(s). 5D2024-0197 2024-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-9084

Parties

Name Eldra Snead
Role Appellant
Status Active
Representations Kenneth Clark Steel, III
Name SRT ACQUISITION CORP.
Role Appellee
Status Active
Name FAMILY DOLLAR STORES OF FLORIDA, LLC
Role Appellee
Status Active
Representations Jaime Kenton Quezon
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, FAMILY DOLLAR STORES
On Behalf Of Family Dollar Stores of Florida, LLC
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; FAMILY DOLLAR STORES MOT GRANTED; AB BY 9/3/24
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - AMENDED
On Behalf Of Family Dollar Stores of Florida, LLC
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, FAMILY DOLLAR STORES
On Behalf Of Family Dollar Stores of Florida, LLC
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; AE FAMILY DOLLAR MOT GRANTED; ATTY QUEZON SUBSTITUTED AS COUNSEL; ATTY POTTER AND ATTY MANSUKHANI RELIVED...
View View File
Docket Date 2024-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SRT Acquisition Corp.
Docket Date 2024-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eldra Snead
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Eldra Snead
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 62 Pages
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eldra Snead
Docket Date 2024-05-10
Type Response
Subtype Response
Description Response to 5/3 ORDER
On Behalf Of Eldra Snead
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description Order to File Response to Notice of Inability; AA W/IN 10 DYS
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kenneth C. Steel, III 0976131 CC Circuit Court Duval 4444414
On Behalf Of Eldra Snead
Docket Date 2024-02-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Eldra Snead
Docket Date 2024-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/24/2024 ORDER - FILED BELOW 2/6/2024
On Behalf Of Eldra Snead
Docket Date 2024-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
On Behalf Of Eldra Snead
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE FAMILY DOLLAR'S MOT EOT DENIED; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
GLORIA S. GRAHAM, as Trustee of the WILLIAM J. GRAHAM TRUST dated JUNE 16, 1986, et al. VS RANDY E. VIRGIL, SR., as Personal Representative of the ESTATE OF RANDY E. VIRGIL, JR., et al. 4D2021-0877 2021-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005292

Parties

Name William and Gloria Graham Trust
Role Appellant
Status Active
Name Gloria S. Graham
Role Appellant
Status Active
Representations Sydney Feldman, Jack R. Reiter
Name William J. Graham, Jr. Trust dated June 16, 1986
Role Appellant
Status Active
Name Gloria S. Graham Trust dated June16, 1986
Role Appellant
Status Active
Name Randy E. Virgil, Sr.
Role Appellee
Status Active
Representations Josiah Daniel Graham, Gregg J. Weiser, Scott M. Teich, Thomas Montgomery, Sean A. Gold, Neil P. Anthony, David S. Tadros, Michael W. Shiver, Todd R. Falzone
Name FAMILY DOLLAR STORES OF FLORIDA, LLC
Role Appellee
Status Active
Name COCO DULCE, INC.
Role Appellee
Status Active
Name Pahokee Save-A-Lot
Role Appellee
Status Active
Name FAMILY DOLLAR STORES OF FLORIDA, INC.
Role Appellee
Status Active
Name Estate of Randy E. Virgil, Jr.
Role Appellee
Status Active
Name FRENVEY, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gloria S. Graham
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gloria S. Graham
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 7, 20201 motion for extension of time is granted, and appellants shall serve the reply brief on or before June 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gloria S. Graham
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee’s April 14, 2021 response, it is ORDERED that appellants’ March 30, 2021 motion for review is denied. Further, Upon consideration of appellants’ April 26, 2021 response, it is ORDERED that appellee’s April 9, 2021 motion to dismiss is denied.
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Gloria S. Graham
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Gloria S. Graham
Docket Date 2021-03-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Gloria S. Graham
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gloria S. Graham
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria S. Graham
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 18, 2021. 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 2021-03-05
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 Gloria S. Graham
Docket Date 2021-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gloria S. Graham
Docket Date 2021-02-22
Type Misc. Events
Subtype Fee Status
Description FR:Fee Returned
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria S. Graham
DPP NEWCO, LLC, DPH NEWCO, LLC, NC REGENCY NEWCO, LLC, AND RB DAYTONA NEWCO, LLC VS FAMILY DOLLAR STORES OF FLORIDA, LLC 5D2020-2382 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30947-CICI

Parties

Name RB DAYTONA NEWCO, LLC
Role Appellant
Status Active
Name DPH NEWCO, LLC
Role Appellant
Status Active
Name DPP NEWCO, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Jack J. Aiello
Name NC REGENCY NEWCO, LLC
Role Appellant
Status Active
Name FAMILY DOLLAR STORES OF FLORIDA, LLC
Role Appellee
Status Active
Representations David Andrew Greene
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of DPP Newco, LLC
Docket Date 2021-03-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 5 DAYS, AA TO FILE AMENDED NOTICE OF VOLUNTARY DISMISSAL W/SERVICE ON AAs
Docket Date 2021-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DPP Newco, LLC
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/18
On Behalf Of DPP Newco, LLC
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 305 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2021-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DPP Newco, LLC
Docket Date 2020-12-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DPP Newco, LLC
Docket Date 2020-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jack J. Aiello 0440566
On Behalf Of DPP Newco, LLC
Docket Date 2020-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/2020
On Behalf Of DPP Newco, LLC
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346730815 0419730 2023-05-25 413 E 1ST ST, SANFORD, FL, 32771
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-05-25
Case Closed 2024-03-27

Related Activity

Type Complaint
Activity Nr 1931390
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2023-09-21
Current Penalty 6472.0
Initial Penalty 6472.0
Final Order 2023-10-18
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: a) On or about 5/25/2023 at store #635 located at 413 E 1st St., Sanford, FL: employees were exposed to fire and entrapment hazards, in that, on the sales floor, the exit route was obstructed by carts of merchandise and a U-boat, impeding the means of egress for employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2023-09-21
Current Penalty 6472.0
Initial Penalty 6472.0
Final Order 2023-10-18
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b):Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) On or about 5/25/2023 at store #635 location 413 E 1st St., Sanford, FL., stock room: the employer had boxes, totes, and other merchandise stacked approximately 81 inches high, which started to collapse under the weight placed above them and were not interlocked to ensure they were stable and secure against sliding or collapse, exposing employees to struck by hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2023-09-21
Current Penalty 6472.0
Initial Penalty 6472.0
Final Order 2023-10-18
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b):The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a) On or about 5/25/2023 at store #635 location 413 E 1st St., Sanford, FL., stock room: employer did not ensure that approximately five (5) compressed gas cylinders were stored properly and secured to prevent tipping or falling and did not ensure that all compressed gas cylinders were capped when not in use, exposing employees to struck by hazards.
346191257 0419700 2022-09-01 6729 BLANDING BLVD., JACKSONVILLE, FL, 32219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Case Closed 2023-06-05

Related Activity

Type Complaint
Activity Nr 1939724
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2023-02-28
Current Penalty 5022.0
Initial Penalty 5022.0
Final Order 2023-03-23
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2):Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. a. At 2485 US Hwy 1 South, Saint Augustine Florida. On or about September 1, 2022, in the back stock room, the employer obstructed the employees' egress route from the employee break area to the emergency exit door in that the width along the route between stacks of boxed product was less than 28 inches wide.
345498075 0420600 2021-08-26 7618 WEST GROVER CLEVELAND BOULEVARD, HOMOSASSA, FL, 34446
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-08-26
Case Closed 2021-12-01

Related Activity

Type Complaint
Activity Nr 1792963
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State