Search icon

CA FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CA FLORIDA HOLDINGS, 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: 06 Jun 2018 (7 years ago)
Document Number: M18000005373
FEI/EIN Number 472464860

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

Address: 1675 Broadway, 23 Floor, New York, NY, 10019, US
Mail Address: 1675 Broadway, 23 Floor, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cummings Acquisition, LLC Member 1675 Broadway, New York, NY, 10019
Sack Polly G Secretary 175 Sully's Trail, Pittsford, NY, 14534
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021826 HERALD-TRIBUNE ACTIVE 2024-02-08 2029-12-31 - 7950 JONES BRANCH DRIVE, MCLEAN, VA, 22107
G19000121828 THE PALM BEACH POST STUDIO EXPIRED 2019-11-13 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106971 THE FLORIDA TIMES-UNION EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106964 NORTHWEST FLORIDA DAILY NEWS EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106980 NEWS CHIEF EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106981 THE LEDGER EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106989 OCALA STAR BANNER EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000106990 PANAMA CITY NEWS HERALD EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000107019 THE PALM BEACH POST EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534
G19000107021 PALM BEACH DAILY NEWS EXPIRED 2019-10-01 2024-12-31 - 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1675 Broadway, 23 Floor, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-08 1675 Broadway, 23 Floor, New York, NY 10019 -

Court Cases

Title Case Number Docket Date Status
CA FLORIDA HOLDINGS, LLC, Publisher of THE PALM BEACH POST, Appellant(s) v. DAVE ARONBERG, as State Attorney of Palm Beach County, Florida and SHARON R. BOCK, as Clerk and Comptroller of Palm Beach County, Florida, Appellee(s). 4D2024-0681 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014681

Parties

Name CA FLORIDA HOLDINGS, LLC
Role Appellant
Status Active
Representations Stephen Arthur Mendelsohn, Michael J. Grygiel, Nina D. Boyajian, Brigid F. Cech Samole
Name The Palm Beach Post
Role Appellant
Status Active
Name David A. Aronberg
Role Appellee
Status Active
Representations Collin Doern Jackson, Jessica Neer McDonald, Douglas Arthur Wyler
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description **AMENDED**Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO 7/23/24
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 4262 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of CA Florida Holdings, LLC
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Dave Aronberg, Appellant(s) v. CA Florida Holdings, LLC, Appellee(s). 4D2023-0536 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014681

Parties

Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Dave Aronberg
Role Appellant
Status Active
Representations Arthur Ivan Jacobs, Douglas Arthur Wyler, Richard J Scholz
Name CA FLORIDA HOLDINGS, LLC
Role Appellee
Status Active
Representations Brigid F. Cech Samole, Lauren Whetstone, Stephen Arthur Mendelsohn, Nina D. Boyajian, Michael J. Grygiel

Docket Entries

Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee’s April 28, 2023 verified motion for permission to appear pro hac vice is granted, and Michael J. Grygiel, Esquire is permitted to appear in this appeal as counsel for appellee. Michael J. Grygiel, Esquire is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Dave Aronberg
Docket Date 2023-03-06
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dave Aronberg
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Dave Aronberg
Docket Date 2023-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 10/06/2023
Docket Date 2023-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 08/28/2023.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dave Aronberg
Docket Date 2023-05-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Michael J. Grygiel, Esq.
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed on April 28, 2023. Further,ORDERED that Michael J. Grygiel, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-04-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-04-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/18/2023.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dave Aronberg
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,270 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-03-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that appellant’s March 10, 2023 amended notice of appeal is treated as the status report requested by the court’s March 6, 2023 order. The above-styled appeal shall proceed from both the February 1, 2023 order denying the motion for attorneys’ fees and March 6, 2023 order denying the motion to alter or amend.
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Amended
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dave Aronberg
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CA FLORIDA HOLDINGS, LLC, Publisher of THE PALM BEACH POST VS DAVE ARONBERG, as State Attorney of Palm Beach County, Florida, et al. 4D2022-0293 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014681XXXXMB

Parties

Name CA FLORIDA HOLDINGS, LLC
Role Appellant
Status Active
Representations Katherine Marie Clemente, Nina D. Boyajian, Stephen A. Mendelsohn, Michael J. Grygiel, Brigid Finerty Cech Samole
Name The Palm Beach Post
Role Appellant
Status Active
Name Joseph Abruzzo, Clerk and Comptroller
Role Appellee
Status Active
Name Dave Aronberg
Role Appellee
Status Active
Representations Jessica Neer McDonald, Collin D. Jackson, Amy Singer Borman, Jennifer Fleming Printz, Douglas Wyler
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's April 18, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2033 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/9/22
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CA Florida Holdings, LLC
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dave Aronberg
Docket Date 2022-12-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 28, 2023, at 10:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dave Aronberg
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/22
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dave Aronberg
Docket Date 2022-06-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellees’ June 7, 2022 verified motion for permission to appear pro hac vice is granted, and Michael J. Grygiel, Esquire is permitted to appear in this appeal as counsel for appellees. Michael J. Grygiel, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed June 7, 2022, further,ORDERED that Michael J. Grygiel, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-06-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-06-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's May 19, 2022 verified motion for permission to appear pro hac vice is granted, and Nina D. Boyajian, Esquire, is permitted to appear in this appeal as counsel for appellant. Nina D. Boyajian, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Nina D. Boyajian, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2022-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/8/22
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED ** (27 PAGES)
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 20, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-01-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-01-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CA Florida Holdings, LLC
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-25
Foreign Limited 2018-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347388217 0420600 2024-04-03 300 W LIME STREET, LAKELAND, FL, 33815
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-03
Case Closed 2024-11-13

Related Activity

Type Complaint
Activity Nr 2145243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-04-29
Current Penalty 7984.9
Initial Penalty 14518.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a) For press 7B in the reel room, on or about 04/03/2024, the employer exposed employees to potential caught-in/struck-by hazards, in that, an emergency stop button for the reels was broken.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2024-04-29
Current Penalty 6666.75
Initial Penalty 12445.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. a) For the area near unit 7B , on or about 04/03/2024, the employer exposed employees to trip/fall hazards, in that, an air line hose was left stretched across the floor in an area accessed by employees.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2024-04-29
Abatement Due Date 2024-05-23
Current Penalty 6666.75
Initial Penalty 12445.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): The employer did not ensure that the floor of each workroom is maintained in a clean and, to the extent feasible, in a dry condition. The employer did not ensure that when wet processes are used, drainage is be maintained and, to the extent feasible, dry standing places, such as false floors, platforms, and mats are provided. a) For the reel room, on or about 04/03/2024, the employer exposed employees to slip/fall hazards, in that, employees had to walk/work around hydraulic oil leaks from machinery throughout the room exposing them to slip/fall hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2024-04-29
Current Penalty 5186.0
Initial Penalty 10372.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) For the reel room, the employer exposed employees to overhead struck-by hazards, in that, the need for overhead head protection from falling objects had not been assessed, and there was the potential for tools such as, but not limited to, ratchets to be dropped from the upper level while changing the mode of the folders.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-04-29
Abatement Due Date 2024-05-23
Current Penalty 14518.0
Initial Penalty 14518.0
Final Order 2024-05-29
Nr Instances 2
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) For printing press units 6A, 6B, 8B and 9B, on or about 04/03/2024, the employer exposed employees to amputation hazards, in that, press rollers were missing finger guards during plate changing and blanket changing activities, and sliding barrier guards were not always used with rollers in full operation. b) For A-press folder and C-press folder, on or about 04/03/2024, the employer exposed employees to amputation hazards, in that, guards were missing for rotating, moving parts and nip points that could pull employees' hands in and cause amputations.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2024-04-29
Current Penalty 0.0
Initial Penalty 14518.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven (7) feet or less above floors or platforms were not enclosed: a) For A-press folder, on or about 04/03/2024, the employer exposed employees to amputation hazards, in that, there was an unguarded chain and sprocket at the paper conveyor near the folder.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2024-04-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i): The dimension of the working space in the direction of access to live parts operating at 600 volts or less and likely to require examination, adjustment, servicing, or maintenance while alive was less than indicated in Table S1: a) For the three electrical cabinet controls to turn on the press ventilation system, on or about 04/03/2024, the employer exposed employees to potential electric shock hazards, in that, the cabinets were blocked by junk material such that a clearance of only 2 feet or less was available.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776128802 2021-04-20 0491 PPP 501 W 11th St, Panama City, FL, 32401-2330
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722500
Loan Approval Amount (current) 722500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2330
Project Congressional District FL-02
Number of Employees 87
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 724848.12
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State