Search icon

PORT ST. LUCIE RETIREMENT INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE RETIREMENT INVESTORS, 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: 16 Feb 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: M98000000147
FEI/EIN Number 621723399

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

Address: 3570 KEITH STREET, NW, CLEVELAND, TN, 37312, US
Mail Address: 3570 KEITH STREET, NW, CLEVELAND, TN, 37312, US
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831371129 2007-11-29 2007-11-29 3710 SE JENNINGS RD, PORT ST LUCIE, FL, 349527772, US 3710 SE JENNINGS RD, PORT ST LUCIE, FL, 349527772, US

Contacts

Phone +1 772-337-4330
Fax 7723988689

Authorized person

Name KATHLEEN LYNN KALCK
Role GENERAL MANAGER
Phone 7723374330

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10035
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cross Cindy S Vice President 3570 KEITH STREET, NW, CLEVELAND, TN, 37312
THURMOND JOAN E Assistant Secretary 3570 KEITH ST., NW, CLEVELAND, TN, 37312
Ziegler J. Stephen Vice President 3570 Keith Street NW, Cleveland, TN, 37312
Lay Lisa M Treasurer 3570 Keith Street NW, Cleveland, TN, 37312
LIFE CARE CENTERS OF AMERICA, INC Member -
SWANKER RICHARD Chief Technical Officer 3570 KEITH STREET, NW, CLEVELAND, TN, 37312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020999 THE HARBOR PLACE AT PORT ST. LUCIE ACTIVE 2012-03-01 2027-12-31 - 3700 SOUTHEAST JENNINGS ROAD, PORT ST. LUCIE, FL, 34952-7778

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1999-04-27 PORT ST. LUCIE RETIREMENT INVESTORS, LLC -

Court Cases

Title Case Number Docket Date Status
PORT ST. LUCIE RETIREMENT INVESTORS, LLC d/b/a THE HARBOR PLACE AT PORT ST. LUCIE VS JOSEPH MENARD and MARIA GRYNER, et al. 4D2019-2173 2019-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000152AXXXHC

Parties

Name THE HARBOR PLACE AT PORT ST. LUCIE
Role Appellant
Status Active
Name PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Role Appellant
Status Active
Representations Matthew J. Conigliaro, John M. Bringardner, Kirsten Ullman
Name MARIA GRYNER
Role Appellee
Status Active
Name ESTATE OF KATHLEEN MENARD
Role Appellee
Status Active
Name JOSEPH MENARD
Role Appellee
Status Active
Representations Scott M. Fischer, Julie H. Littky-Rubin, Andrew A. Harris
Name Hon. J. David Langford
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the August 8, 2020 joint motion to dismiss is granted, and the above–styled appeal is dismissed.
Docket Date 2020-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the July 9, 2020 Joint Notice Regarding Settlement and Motion to Relinquish Jurisdiction is granted to the extent stated in this order. Jurisdiction is relinquished to the circuit court for thirty (30) days from the date of this order for the purpose of allowing the circuit court to vacate the judgment on appeal. Within seven (7) days of the circuit court's entry of an order vacating the judgment on appeal, a joint motion to dismiss shall be filed in this court. Further, ORDERED that the oral argument scheduled in this case for July 14, 2020 is cancelled.
Docket Date 2020-07-09
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE REGARDING SETTLEMENT ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2020-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ #1
On Behalf Of JOSEPH MENARD
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of JOSEPH MENARD
Docket Date 2020-06-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 14, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on June 22, 2020 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 June 22, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH MENARD
Docket Date 2020-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees’ May 21, 2020 motion seeking to correct a misstatement, and further seeking to allow a corrected answer brief and amended 20 page reply brief is denied.
Docket Date 2020-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING TO CORRECT A MISSTATEMENT, AND FURTHERSEEKING TO ALLOW A CORRECTED ANSWER BRIEF ANDAMENDED 20 PAGE REPLY BRIEF
On Behalf Of JOSEPH MENARD
Docket Date 2020-05-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 14, 2020, at 10:00 A.M. for 15 minutes per side. 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 HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2020-04-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/16/20.
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ April 2, 2020 motion to serve an amended brief is granted, and the proposed amended answer brief is deemed filed.
Docket Date 2020-04-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JOSEPH MENARD
Docket Date 2020-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSEPH MENARD
Docket Date 2020-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AMENDED ANSWER BRIEF FILED.
On Behalf Of JOSEPH MENARD
Docket Date 2020-04-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOSEPH MENARD
Docket Date 2020-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/20.
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOSEPH MENARD
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOSEPH MENARD
Docket Date 2020-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/9/20.
Docket Date 2019-12-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-12-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 bookmarked in compliance with Rule 9.220(c)(3) and contains condensed transcripts. 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 2019-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 12/9/19.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/21/19.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (6658 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/1/19
Docket Date 2019-07-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOSEPH MENARD
Docket Date 2019-07-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED.
On Behalf Of Clerk - St. Lucie
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 11, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-07-12
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 2019-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
PORT ST. LUCIE RETIREMENT INVESTORS, LLC d/b/a THE HARBOR PLACE AT PORT ST. LUCIE VS JOSEPH MENARD and MARIA GRYNER, as Personal Representative of the Estate of KATHLEEN MENARD 4D2018-1726 2018-06-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000152AXXXHC

Parties

Name PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Role Petitioner
Status Active
Representations KELLY S. WEAVER, John M. Bringardner, Kirsten Ullman
Name THE HARBOR PLACE AT PORT ST. LUCIE
Role Petitioner
Status Active
Name ESTATE OF KATHLEEN MENARD
Role Respondent
Status Active
Name MARIA GRYNER
Role Respondent
Status Active
Name JOSEPH MENARD
Role Respondent
Status Active
Representations Scott M. Fischer
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's June 8, 2018 motion is granted. The amended petition filed June 8, 2018 is accepted. Further,ORDERED that the petition for writ of certiorari is dismissed. See Globe Newspaper Co. v. King, 658 So. 2d 518 (Fla. 1995) (“Certiorari review is appropriate to determine whether a court has conducted the evidentiary inquiry required by section 768.72, Florida Statutes, but not so broad as to encompass review of the sufficiency of the evidence considered in that inquiry”). Further,ORDERED that petitioner’s June 6, 2018 motion for stay is denied as moot.TAYLOR, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2018-06-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2018-06-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC
Docket Date 2018-06-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PORT ST. LUCIE RETIREMENT INVESTORS, LLC

Documents

Name Date
LC Amendment 2024-12-26
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1786619 Intrastate Non-Hazmat 2024-02-28 2710 2023 2 2 Priv. Pass.(Non-business)
Legal Name PORT ST LUCIE RETIREMENT INVESTORS LLC
DBA Name HARBOR PLACE AT PORT ST LUCIE
Physical Address 3700 SE JENNINGS ROAD, PORT ST LUCIE, FL, 34952, US
Mailing Address 3700 SE JENNINGS ROAD, PORT ST LUCIE, FL, 34952, US
Phone (772) 337-4300
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State