{"rowid": 101, "Company Name": "Adcomm, Inc. 950 N. Courtenay ParkwaySuite 3MERRITT ISLAND, FL, 32953", "State Notification Date": "05-02-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 71, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 102, "Company Name": "InComm 8935 Prominence ParkwayJACKSONVILLE, FL, 32256", "State Notification Date": "04-29-19", "Layoff Date": "07-01-19 thru 07-01-19", "Employees Affected": 125, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 103, "Company Name": "T. Rowe Price Group, Inc. 4211 West Boy Scout BoulevardTAMPA, FL, 33607", "State Notification Date": "04-23-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 169, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 104, "Company Name": "COEI, LLC 7669 Kingspointe PkwyORLANDO, FL, 32819", "State Notification Date": "04-22-19", "Layoff Date": "06-18-19 thru 06-18-19", "Employees Affected": 49, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 105, "Company Name": "Fortune Plastics 11580 Ryland CourtORLANDO, FL, 32824", "State Notification Date": "04-18-19", "Layoff Date": "06-17-19 thru 06-17-19", "Employees Affected": 56, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 106, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "04-22-19", "Layoff Date": "05-31-19 thru 05-31-19", "Employees Affected": 21, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 107, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "04-18-19", "Layoff Date": "06-15-19 thru 06-15-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 108, "Company Name": "Gamma USA, Inc. 5600-5700 NW 37th Ave.MIAMI, FL, 33142", "State Notification Date": "04-22-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 59, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 109, "Company Name": "COEI, LLC 11084 Cabot Commerce Cir.Suite 200JACKSONVILLE, FL, 32226", "State Notification Date": "04-22-19", "Layoff Date": "06-18-19 thru 06-18-19", "Employees Affected": 39, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 110, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "04-18-19", "Layoff Date": "06-15-19 thru 06-15-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 111, "Company Name": "Pier Sixty-Six Hotel & Marina 2301 SE 17th StreetFORT LAUDERDALE, FL, 33316", "State Notification Date": "04-08-19", "Layoff Date": "06-10-19 thru 06-10-19", "Employees Affected": 213, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 112, "Company Name": "Beachcomber Resort & Villas 1200 S. Ocean BoulevardPOMPANO BEACH, FL, 33062", "State Notification Date": "04-01-19", "Layoff Date": "05-31-19 thru 06-14-19", "Employees Affected": 79, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 113, "Company Name": "Airport Management Services, LLC Destin-Fort Walton Beach Airport1701 State Road 85 NorthEGLIN AFB, FL, 32542", "State Notification Date": "04-04-19", "Layoff Date": "06-06-19 thru 06-06-19", "Employees Affected": 50, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 114, "Company Name": "Select Specialty Hospital-Panama City, Inc. 615 North Bonita AvenuePANAMA CITY, FL, 32401", "State Notification Date": "04-02-19", "Layoff Date": "06-01-19 thru 06-01-19", "Employees Affected": 114, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 115, "Company Name": "Lilly Distribution, LLC 5401 Hanger CourtTAMPA, FL, 33634", "State Notification Date": "03-22-19", "Layoff Date": "06-29-19 thru 12-31-19", "Employees Affected": 112, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 116, "Company Name": "National Express Transit 8200 Casa Verde Rd.ORLANDO, FL, 32827", "State Notification Date": "03-22-19", "Layoff Date": "04-30-19 thru 04-30-19", "Employees Affected": 102, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 117, "Company Name": "Gannett Publishing Services 277 N. Magnolia DriveTALLAHASSEE, FL, 32301", "State Notification Date": "03-20-19", "Layoff Date": "05-20-19 thru 08-28-20", "Employees Affected": 45, "Industry": "Information", "Attachment": "Download"} {"rowid": 118, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "03-19-19", "Layoff Date": "05-15-19 thru 05-15-19", "Employees Affected": 4, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 119, "Company Name": "Masonite Corporation 4406 Madison Industrial DriveTAMPA, FL, 33619", "State Notification Date": "03-14-19", "Layoff Date": "05-14-19 thru 12-31-19", "Employees Affected": 60, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 120, "Company Name": "Aetna Resources LLC 1600 SW 80th TerracePLANTATION, FL, 33324", "State Notification Date": "03-13-19", "Layoff Date": "05-13-19 thru 05-13-19", "Employees Affected": 106, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 121, "Company Name": "Molina Healthcare of Florida, Inc. 8300 N.W. 33rd Street, #400MIAMI, FL, 33122", "State Notification Date": "03-08-19", "Layoff Date": "05-06-19 thru 05-06-19", "Employees Affected": 5, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 122, "Company Name": "Rexall Sundown, Inc. 1111 SW 30th Ave.DEERFIELD BEACH, FL, 33442", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 207, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 123, "Company Name": "Rexall Sundown, Inc. 3001 Center Port CirclePOMPANO BEACH, FL, 33064", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 10, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 124, "Company Name": "Rexall Sundown, Inc. 1297 Clint Moore Rd.BOCA RATON, FL, 33487", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 33, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 125, "Company Name": "Laser Spine Inst., LLC & LSI Management Co., LLC 5332 Avion Park DriveTAMPA, FL, 33607", "State Notification Date": "03-04-19", "Layoff Date": "03-01-19 thru 03-29-19", "Employees Affected": 420, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 126, "Company Name": "The RADGroup 2868 Pershing St.HOLLYWOOD, FL, 33020", "State Notification Date": "02-25-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 127, "Company Name": "The RADGroup Design Center of America1855 Griffin Road, #C-100DANIA, FL, 33004", "State Notification Date": "02-25-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 128, "Company Name": "ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065", "State Notification Date": "02-26-19", "Layoff Date": "04-30-19 thru 05-14-19", "Employees Affected": 31, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 129, "Company Name": "TIAA Bank 301 W. Bay StreetJACKSONVILLE, FL, 32202", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 139, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 130, "Company Name": "TIAA Bank 501 Riverside AvenueJACKSONVILLE, FL, 32203", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 10, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 131, "Company Name": "TIAA Bank 9822 Tapestry Park CircleJACKSONVILLE, FL, 32246", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 22, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 132, "Company Name": "Schneider National Carriers, Inc. StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 148, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 133, "Company Name": "Spectrum Pharmaceuticals StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-12-19 thru 04-12-19", "Employees Affected": 6, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 134, "Company Name": "Masonite Corporation 11200 69th Street, N.LARGO, FL, 33773", "State Notification Date": "02-15-19", "Layoff Date": "04-16-19 thru 12-31-19", "Employees Affected": 35, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 135, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "02-14-19", "Layoff Date": "04-15-19 thru 04-15-19", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 136, "Company Name": "Centerfield Media Holding Company 1601 S.W. 80th TerracePLANTATION, FL, 33324", "State Notification Date": "01-30-19", "Layoff Date": "03-31-19 thru 03-31-19", "Employees Affected": 38, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 137, "Company Name": "American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216", "State Notification Date": "01-31-19", "Layoff Date": "04-05-19 thru 04-18-19", "Employees Affected": 24, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 138, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-31-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 3, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 139, "Company Name": "Conifer Revenue Cycle Solutions, LLC 4660 Communications AvenueBOCA RATON, FL, 33431", "State Notification Date": "01-30-19", "Layoff Date": "04-05-19 thru 07-26-19", "Employees Affected": 99, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 140, "Company Name": "Molina Healthcare of Florida, Inc. 8300 N.W. 33rd Street, #400MIAMI, FL, 33122", "State Notification Date": "01-30-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 38, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 141, "Company Name": "Sodexo, Inc. 2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "01-22-19", "Layoff Date": "03-31-19 thru 01-31-19", "Employees Affected": 149, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 142, "Company Name": "Molina Healthcare of Florida, Inc. 8300 NW 33rd St. #400MIAMI, FL, 33122", "State Notification Date": "01-22-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 5, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 143, "Company Name": "Title365 2475 Palm Bay Rd., NE #230PALM BAY, FL, 32905", "State Notification Date": "01-11-19", "Layoff Date": "03-11-19 thru 03-11-19", "Employees Affected": 70, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 144, "Company Name": "Advantage Rent A Car 2185 Red Cleveland BoulevardSANFORD, FL, 32773", "State Notification Date": "01-14-19", "Layoff Date": "01-31-19 thru 01-31-19", "Employees Affected": 4, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 145, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 146, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "01-10-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 8, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 147, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 148, "Company Name": "24-7 Intouch 16120 US Highway 19 N.CLEARWATER, FL, 33764", "State Notification Date": "01-07-19", "Layoff Date": "03-04-19 thru 03-04-19", "Employees Affected": 203, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 149, "Company Name": "L&S Services, LLC Camp RudderFORT WALTON BEACH, FL, 32542", "State Notification Date": "01-02-19", "Layoff Date": "02-15-19 thru 02-15-19", "Employees Affected": 20, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 150, "Company Name": "Aramark Sports & Entertainment Svcs, LLC Raymond James Stadium4201 N Dale Mabry HighwayTAMPA, FL, 33607", "State Notification Date": "01-02-19", "Layoff Date": "02-28-19 thru 02-28-19", "Employees Affected": 919, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 151, "Company Name": "Convey Health Solutions 4180 Okeechobee RoadFORT PIERCE, FL, 34947", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-15-19", "Employees Affected": 123, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 152, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-01-19", "Employees Affected": 7, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 153, "Company Name": "Adcomm, Inc. 950 N. Courtenay ParkwaySuite 3MERRITT ISLAND, FL, 32953", "State Notification Date": "05-02-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 71, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 154, "Company Name": "InComm 8935 Prominence ParkwayJACKSONVILLE, FL, 32256", "State Notification Date": "04-29-19", "Layoff Date": "07-01-19 thru 07-01-19", "Employees Affected": 125, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 155, "Company Name": "T. Rowe Price Group, Inc. 4211 West Boy Scout BoulevardTAMPA, FL, 33607", "State Notification Date": "04-23-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 169, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 156, "Company Name": "COEI, LLC 7669 Kingspointe PkwyORLANDO, FL, 32819", "State Notification Date": "04-22-19", "Layoff Date": "06-18-19 thru 06-18-19", "Employees Affected": 49, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 157, "Company Name": "Fortune Plastics 11580 Ryland CourtORLANDO, FL, 32824", "State Notification Date": "04-18-19", "Layoff Date": "06-17-19 thru 06-17-19", "Employees Affected": 56, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 158, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "04-22-19", "Layoff Date": "05-31-19 thru 05-31-19", "Employees Affected": 21, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 159, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "04-18-19", "Layoff Date": "06-15-19 thru 06-15-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 160, "Company Name": "Gamma USA, Inc. 5600-5700 NW 37th Ave.MIAMI, FL, 33142", "State Notification Date": "04-22-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 59, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 161, "Company Name": "COEI, LLC 11084 Cabot Commerce Cir.Suite 200JACKSONVILLE, FL, 32226", "State Notification Date": "04-22-19", "Layoff Date": "06-18-19 thru 06-18-19", "Employees Affected": 39, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 162, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "04-18-19", "Layoff Date": "06-15-19 thru 06-15-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 163, "Company Name": "Pier Sixty-Six Hotel & Marina 2301 SE 17th StreetFORT LAUDERDALE, FL, 33316", "State Notification Date": "04-08-19", "Layoff Date": "06-10-19 thru 06-10-19", "Employees Affected": 213, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 164, "Company Name": "Beachcomber Resort & Villas 1200 S. Ocean BoulevardPOMPANO BEACH, FL, 33062", "State Notification Date": "04-01-19", "Layoff Date": "05-31-19 thru 06-14-19", "Employees Affected": 79, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 165, "Company Name": "Airport Management Services, LLC Destin-Fort Walton Beach Airport1701 State Road 85 NorthEGLIN AFB, FL, 32542", "State Notification Date": "04-04-19", "Layoff Date": "06-06-19 thru 06-06-19", "Employees Affected": 50, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 166, "Company Name": "Select Specialty Hospital-Panama City, Inc. 615 North Bonita AvenuePANAMA CITY, FL, 32401", "State Notification Date": "04-02-19", "Layoff Date": "06-01-19 thru 06-01-19", "Employees Affected": 114, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 167, "Company Name": "Lilly Distribution, LLC 5401 Hanger CourtTAMPA, FL, 33634", "State Notification Date": "03-22-19", "Layoff Date": "06-29-19 thru 12-31-19", "Employees Affected": 112, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 168, "Company Name": "National Express Transit 8200 Casa Verde Rd.ORLANDO, FL, 32827", "State Notification Date": "03-22-19", "Layoff Date": "04-30-19 thru 04-30-19", "Employees Affected": 102, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 169, "Company Name": "Gannett Publishing Services 277 N. Magnolia DriveTALLAHASSEE, FL, 32301", "State Notification Date": "03-20-19", "Layoff Date": "05-20-19 thru 08-28-20", "Employees Affected": 45, "Industry": "Information", "Attachment": "Download"} {"rowid": 170, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "03-19-19", "Layoff Date": "05-15-19 thru 05-15-19", "Employees Affected": 4, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 171, "Company Name": "Masonite Corporation 4406 Madison Industrial DriveTAMPA, FL, 33619", "State Notification Date": "03-14-19", "Layoff Date": "05-14-19 thru 12-31-19", "Employees Affected": 60, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 172, "Company Name": "Aetna Resources LLC 1600 SW 80th TerracePLANTATION, FL, 33324", "State Notification Date": "03-13-19", "Layoff Date": "05-13-19 thru 05-13-19", "Employees Affected": 106, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 173, "Company Name": "Molina Healthcare of Florida, Inc. 8300 N.W. 33rd Street, #400MIAMI, FL, 33122", "State Notification Date": "03-08-19", "Layoff Date": "05-06-19 thru 05-06-19", "Employees Affected": 5, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 174, "Company Name": "Rexall Sundown, Inc. 1111 SW 30th Ave.DEERFIELD BEACH, FL, 33442", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 207, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 175, "Company Name": "Rexall Sundown, Inc. 3001 Center Port CirclePOMPANO BEACH, FL, 33064", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 10, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 176, "Company Name": "Rexall Sundown, Inc. 1297 Clint Moore Rd.BOCA RATON, FL, 33487", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 33, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 177, "Company Name": "Laser Spine Inst., LLC & LSI Management Co., LLC 5332 Avion Park DriveTAMPA, FL, 33607", "State Notification Date": "03-04-19", "Layoff Date": "03-01-19 thru 03-29-19", "Employees Affected": 420, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 178, "Company Name": "The RADGroup 2868 Pershing St.HOLLYWOOD, FL, 33020", "State Notification Date": "02-25-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 179, "Company Name": "The RADGroup Design Center of America1855 Griffin Road, #C-100DANIA, FL, 33004", "State Notification Date": "02-25-19", "Layoff Date": "04-22-19 thru 04-22-19", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 180, "Company Name": "ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065", "State Notification Date": "02-26-19", "Layoff Date": "04-30-19 thru 05-14-19", "Employees Affected": 31, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 181, "Company Name": "TIAA Bank 301 W. Bay StreetJACKSONVILLE, FL, 32202", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 139, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 182, "Company Name": "TIAA Bank 501 Riverside AvenueJACKSONVILLE, FL, 32203", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 10, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 183, "Company Name": "TIAA Bank 9822 Tapestry Park CircleJACKSONVILLE, FL, 32246", "State Notification Date": "02-21-19", "Layoff Date": "03-01-19 thru 04-22-19", "Employees Affected": 22, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 184, "Company Name": "Schneider National Carriers, Inc. StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 148, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 185, "Company Name": "Spectrum Pharmaceuticals StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-12-19 thru 04-12-19", "Employees Affected": 6, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 186, "Company Name": "Masonite Corporation 11200 69th Street, N.LARGO, FL, 33773", "State Notification Date": "02-15-19", "Layoff Date": "04-16-19 thru 12-31-19", "Employees Affected": 35, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 187, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "02-14-19", "Layoff Date": "04-15-19 thru 04-15-19", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 188, "Company Name": "Centerfield Media Holding Company 1601 S.W. 80th TerracePLANTATION, FL, 33324", "State Notification Date": "01-30-19", "Layoff Date": "03-31-19 thru 03-31-19", "Employees Affected": 38, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 189, "Company Name": "American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216", "State Notification Date": "01-31-19", "Layoff Date": "04-05-19 thru 04-18-19", "Employees Affected": 24, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 190, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-31-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 3, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 191, "Company Name": "Conifer Revenue Cycle Solutions, LLC 4660 Communications AvenueBOCA RATON, FL, 33431", "State Notification Date": "01-30-19", "Layoff Date": "04-05-19 thru 07-26-19", "Employees Affected": 99, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 192, "Company Name": "Molina Healthcare of Florida, Inc. 8300 N.W. 33rd Street, #400MIAMI, FL, 33122", "State Notification Date": "01-30-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 38, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 193, "Company Name": "Sodexo, Inc. 2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "01-22-19", "Layoff Date": "03-31-19 thru 01-31-19", "Employees Affected": 149, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 194, "Company Name": "Molina Healthcare of Florida, Inc. 8300 NW 33rd St. #400MIAMI, FL, 33122", "State Notification Date": "01-22-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 5, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 195, "Company Name": "Title365 2475 Palm Bay Rd., NE #230PALM BAY, FL, 32905", "State Notification Date": "01-11-19", "Layoff Date": "03-11-19 thru 03-11-19", "Employees Affected": 70, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 196, "Company Name": "Advantage Rent A Car 2185 Red Cleveland BoulevardSANFORD, FL, 32773", "State Notification Date": "01-14-19", "Layoff Date": "01-31-19 thru 01-31-19", "Employees Affected": 4, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 197, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 198, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "01-10-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 8, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 199, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 200, "Company Name": "24-7 Intouch 16120 US Highway 19 N.CLEARWATER, FL, 33764", "State Notification Date": "01-07-19", "Layoff Date": "03-04-19 thru 03-04-19", "Employees Affected": 203, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"}