Search icon

LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Sep 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: M97196
FEI/EIN Number 592903287

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

Address: 925 THOMAS AVENUE, C/O JAMES F LEWARE, JR., LEESBURG, FL, 34748-3628
Mail Address: 925 THOMAS AVENUE, C/O JAMES F LEWARE, JR., LEESBURG, FL, 34748-3628
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. 2023 592903287 2024-09-04 LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 237310
Sponsor’s telephone number 3527871616
Plan sponsor’s mailing address 925 THOMAS AVE, LEESBURG, FL, 347483628
Plan sponsor’s address 925 THOMAS AVE, LEESBURG, FL, 347483628

Plan administrator’s name and address

Administrator’s EIN 592903287
Plan administrator’s name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Plan administrator’s address 925 THOMAS AVE, LEESBURG, FL, 347483628
Administrator’s telephone number 3527871616

Number of participants as of the end of the plan year

Active participants 91

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature
LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. 401(K) PLAN AND TRUST 2023 592903287 2024-09-05 LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. 201
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-01
Business code 237310
Sponsor’s telephone number 3527871616
Plan sponsor’s address 925 THOMAS AVENUE, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature
LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC 2022 592903287 2023-08-14 LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 237310
Sponsor’s telephone number 3527871616
Plan sponsor’s mailing address 925 THOMAS AVE, LEESBURG, FL, 347483628
Plan sponsor’s address 925 THOMAS AVE, LEESBURG, FL, 347483628

Plan administrator’s name and address

Administrator’s EIN 592903287
Plan administrator’s name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC
Plan administrator’s address 925 THOMAS AVE, LEESBURG, FL, 347483628
Administrator’s telephone number 3527871616

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature
LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC 2021 592903287 2022-08-18 LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 237310
Sponsor’s telephone number 3527871616
Plan sponsor’s mailing address 925 THOMAS AVE, LEESBURG, FL, 347483628
Plan sponsor’s address 925 THOMAS AVE, LEESBURG, FL, 347483628

Plan administrator’s name and address

Administrator’s EIN 592903287
Plan administrator’s name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC
Plan administrator’s address 925 THOMAS AVE, LEESBURG, FL, 347483628
Administrator’s telephone number 3527871616

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-18
Name of individual signing MONIKA STANDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEWARE JAMES F President 925 THOMAS AVENUE, LEESBURG, FL, 347483628
LEWARE JAMES F Treasurer 925 THOMAS AVENUE, LEESBURG, FL, 347483628
LEWARE JAMES F Director 925 THOMAS AVENUE, LEESBURG, FL, 347483628
LEWARE SCOTT M VOSD 925 THOMAS AVENUE, LEESBURG, FL, 347483628
WAUGH KEITH A VEAS 925 THOMAS AVENUE, LEESBURG, FL, 347483628
EISON ROBERT D Assistant Secretary 925 THOMAS AVENUE, LEESBURG, FL, 347483628
Leware Stander Monika N Asst 925 Thomas Avenue, Leesburg, FL
LEWARE JAMES F Agent 925 THOMAS AVENUE, LEESBURG, FL, 347483628

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-28 LEWARE, JAMES FJR. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 925 THOMAS AVENUE, C/O JAMES F LEWARE, JR., LEESBURG, FL 34748-3628 -
CHANGE OF MAILING ADDRESS 2009-02-18 925 THOMAS AVENUE, C/O JAMES F LEWARE, JR., LEESBURG, FL 34748-3628 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 925 THOMAS AVENUE, LEESBURG, FL 34748-3628 -
MERGER 2006-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000056279
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
TAMMY SIRMONS, as Personal Representative of the ESTATE OF CLEVELAND ODOM and RUBIE ODOM, as Personal Representative of the ESTATE OF ANGELICA ODOM VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al. 4D2020-0957 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000881

Parties

Name Tammy Sirmons
Role Appellant
Status Active
Representations F. Malcolm Cunningham, Jr., Lorenzo Williams, Elaine Johnson James, Diane H. Tutt, Amy L. Fischer
Name Estate of Cleveland Odom and Rubie Odom
Role Appellant
Status Active
Name Estate of Angelica Odom
Role Appellant
Status Active
Name JOHNSON, MIRMIRAN & THOMPSON, INC.
Role Appellee
Status Active
Name OBRASCON HUARTE LAIN S.A. INC.
Role Appellee
Status Active
Name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name OHL USA, Inc.
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Scott S. Warburton, Nicole Rodolico, Jeremy W. Harris, John A. Chiocca, Natalie M. Yello, George L. Fernandez, Kristie Hatcher-Bolin, John A. Lurvey, Richard Lydecker, Trevor Arnold, Ian E. Robinson
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 30, 2021 motions for rehearing, written opinion, and rehearing en banc are denied.
Docket Date 2021-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's April 30, 2021 motion for leave to file reply is denied.
Docket Date 2021-04-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOTIONS FORREHEARING AND WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of Tammy Sirmons
Docket Date 2021-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ April 28, 2021 reply is stricken as unauthorized.
Docket Date 2021-04-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Tammy Sirmons
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response ~ TO APPELLANTS'MOTION FOR REHEARING AND WRITTEN OPINIONAND MOTION FOR REHEARING EN BANC
On Behalf Of Florida Department of Transportation
Docket Date 2021-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Tammy Sirmons
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Florida Department of Transportation
Docket Date 2021-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 16, 2021, at 10:00 A.M. for 15 minutes per side. 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.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated.
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-17
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 Tammy Sirmons
Docket Date 2020-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/17/2020
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/1/20.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/20.
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tammy Sirmons
Docket Date 2020-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (123 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 21, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammy Sirmons
Docket Date 2020-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20.
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (5,324 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED** Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Response
Subtype Response
Description Response ~ (20-0957)
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response ~ (4D20-0884)
On Behalf Of Tammy Sirmons
Docket Date 2020-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/ 20-0884
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
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 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHNSON, MIRMIRAN & THOMPSON, INC. VS TAMMY SIRMONS, etc, et al. 4D2020-0884 2020-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000881

Parties

Name JOHNSON, MIRMIRAN & THOMPSON, INC.
Role Appellant
Status Active
Representations Diane H. Tutt
Name Florida Department of Transportation
Role Appellee
Status Active
Name Estate of Angelica Odom
Role Appellee
Status Active
Name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name OBRASCON HUARTE LAIN S.A. INC.
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORPORATION
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name Florida International University
Role Appellee
Status Active
Name OHL USA, Inc.
Role Appellee
Status Active
Name Tammy Sirmons
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Natalie M. Yello, F. Malcolm Cunningham, Jr., Lourdes E. Wydler, Amy L. Fischer, Lorenzo Williams, John A. Chiocca, David Lanier Luck, Trevor Arnold, Alexandra Christine Hayes, George L. Fernandez, Elaine Johnson James, Scott S. Warburton, Ian E. Robinson, Lee E. Muschott
Name Estate of Cleveland Odom and Rubie Odom
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s May 18, 2020 request for oral argument is denied.
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-07-22
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 appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-16
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 Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/19/20***
On Behalf Of Tammy Sirmons
Docket Date 2020-06-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-17
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Tammy Sirmons
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/17/20***
On Behalf Of Tammy Sirmons
Docket Date 2020-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tammy Sirmons
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED**Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-05-04
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 Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-16
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 Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-02
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.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345248181 0420600 2021-03-25 DE CUBELLIS ROAD AND RIDGE ROAD, BRIDGE 5, NEW PORT RICHEY, FL, 34654
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-04-05
Case Closed 2021-09-17

Related Activity

Type Referral
Activity Nr 1748202
Safety Yes
312240575 0420600 2008-04-28 I-75 AT CORKSCREW ROAD, ESTERO, FL, 33928
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-10-20
Case Closed 2008-10-20

Related Activity

Type Referral
Activity Nr 202740270
Safety Yes
302737051 0419700 2000-03-28 SR 472 & I-4, DELTONA, FL, 32119
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917167007 2020-04-04 0491 PPP 925 Thomas Ave, LEESBURG, FL, 34748-3628
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-3628
Project Congressional District FL-11
Number of Employees 173
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1812476.71
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
511802 Intrastate Non-Hazmat 2024-01-03 126818 2023 5 3 Private(Property)
Legal Name LEWARE CONSTRUCTION COMPANY OF FLORIDA INC
DBA Name -
Physical Address 925 THOMAS AVENUE, LEESBURG, FL, 34748, US
Mailing Address 925 THOMAS AVENUE, LEESBURG, FL, 34748, US
Phone (352) 787-1616
Fax (352) 787-3161
E-mail MSTANDER@LEWARECC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 1.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 16.4
Total Number of Vehicle Inspections for the measurement period 3
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 1
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 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 3
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

Inspections

Unique report number of the inspection 3595004923
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 883PIR
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUJA6CK69LAD7543
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRANSCRAFT
License plate of the secondary unit QA62ZF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1TTE5320X51077275
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2177006079
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit 31AKIA
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKWPBEX0VJ744114
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FONTAINE T
License plate of the secondary unit 4034CC
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 4LF3N2625R3503656
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2554000237
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 4
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit CR7907
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKWPBTXX6J129476
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit C9626V
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1TTE5320151077276
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 17
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 15
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2376002002
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit QYKT37
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDUF5HT8MDA04979
Decal number of the main unit 32273058
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIGT
License plate of the secondary unit 29AJMQ
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 16V3F3826N6139299
Decal number of the secondary unit 32273059
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-08
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-08
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-03-08
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 2
The description of a violation Brake - Defective brake(s) are equal to or greater than 20% of the service brakes on the vehicle/combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 3963A1BALR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Fails air loss rate test
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 3963A1ALBV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Any leak from a brake valve
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 3963A1ALATR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Any leak from an air tank reservoir.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 39395A4EEUS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 39375A1TRPET
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Has more two or more plies are exposed in the tread area exceeding 2 square inches
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39355EB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - ABS malfunction lamp defective on trailers manufactured on or after March 1 1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39355D1B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 1997 and each single unit CMV on or after 1998.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 39353BB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - CMV manufactured on or after 10/20/1994 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39348ABIBD
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Drum Brake - Inoperative other than a steering axle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39343ATPV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Inoperable or missing tractor protection valve
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 393207FSLAS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Suspension - Leaking 3 PSI in 5 minutes
The description of the violation group Suspension
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39311BCSLRR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Conspicuity Systems - Trailers lower rear retro reflective sheeting inadequate on vehicle manufactured on or after December 1 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-02-01
Code of the violation 39115ALNCDLNSRW
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Operating a non-CDL required commercial motor vehicle with driving privileges revoked suspended cancelled or otherwise disqualified. (391.15(a))
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-02-01
Code of the violation 38371H
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Failing to submit medical certification documentation as required
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State