{"rowid": 570, "Company Name": "1 Hotel South Beach 2341 Collins AvenueMIAMI BEACH, FL, 33139", "State Notification Date": "08-13-20", "Layoff Date": "07-24-20 thru 07-24-20", "Employees Affected": 84, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 92, "Company Name": "1 Hotel South Beach 2341 Collins AvenueMIAMI, FL, 33139", "State Notification Date": "05-13-19", "Layoff Date": "07-15-19 thru 07-19-19", "Employees Affected": 139, "Industry": "Accommodation and Food Services", "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": 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"} {"rowid": 252, "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": 1404, "Company Name": "3720 Croydon, LLC 3720 Collins AvenueMIAMI BEACH, FL, 33139", "State Notification Date": "04-02-20", "Layoff Date": "03-16-20 thru 03-27-20", "Employees Affected": 110, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1000, "Company Name": "A & M (2015) LLC dba Sirens Broward Mall8000 West Broward Blvd., Unit #208PLANTATION, FL, 33388", "State Notification Date": "05-07-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 7, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1001, "Company Name": "A & M (2015) LLC dba Sirens Seminole Town Center160 Towne Center Circle Unit #B05SANFORD, FL, 32771", "State Notification Date": "05-07-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 8, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1018, "Company Name": "A & M (2015) LLC dba Urban Planet Tanger Outlets Daytona Beach1100 Cornerstone Blvd., Unit #490DAYTONA BEACH, FL, 32117", "State Notification Date": "05-07-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 6, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1019, "Company Name": "A & M (2015) LLC dba Urban Planet UP Miami Beach653 Collins AvenueMIAMI BEACH, FL, 33139", "State Notification Date": "05-07-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 6, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 901, "Company Name": "A & M Administration, LLC dba Charlotte Russ Altamonte Mall451 E. Altamonte Unit #1373ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 904, "Company Name": "A & M Administration, LLC dba Charlotte Russ Boynton Beach Mall801 N. Congress Ave., Unit #249BOYNTON BEACH, FL, 33426", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 912, "Company Name": "A & M Administration, LLC dba Charlotte Russ Coastland Center1752 Ninth St. North, Unit #D-3NAPLES, FL, 34102", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 910, "Company Name": "A & M Administration, LLC dba Charlotte Russ Coral Square Mall9167 W. Atlantic Blvd., Unit #9167CORAL SPRINGS, FL, 33071", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 905, "Company Name": "A & M Administration, LLC dba Charlotte Russ Cordova Mall5100 North Ninth Ave., Unit #D412PENSACOLA, FL, 32504", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 909, "Company Name": "A & M Administration, LLC dba Charlotte Russ Ellenton Premium Outlets5119 Factory Shops Blvd., Unit #925ELLENTON, FL, 34222", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 900, "Company Name": "A & M Administration, LLC dba Charlotte Russ Florida Mall8001 S. OBT Unit #1230ORLANDO, FL, 32809", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 906, "Company Name": "A & M Administration, LLC dba Charlotte Russ Governors Square Mall1500 Apalachee Pkwy., Unit #2185TALLAHASSEE, FL, 32301", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 907, "Company Name": "A & M Administration, LLC dba Charlotte Russ Lakeland Square Mall3800 US Hwy. 98 North Unit #756LAKELAND, FL, 33809", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 899, "Company Name": "A & M Administration, LLC dba Charlotte Russ Orange Park Mall1910 Wells Road H13AORANGE PARK, FL, 32073", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 911, "Company Name": "A & M Administration, LLC dba Charlotte Russ Orlando Premium Outlet \u2013 International4977 International Dr., Unit #3B06ORLANDO, FL, 32819", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 913, "Company Name": "A & M Administration, LLC dba Charlotte Russ Paddock Mall3100 College Rd., Unit #148OCALA, FL, 34474", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 897, "Company Name": "A & M Administration, LLC dba Charlotte Russ Pembroke Lakes Mall11401 Pines Blvd., Unit #664PEMBROKE PINES, FL, 33026", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 902, "Company Name": "A & M Administration, LLC dba Charlotte Russ The Avenues10300 Southside Blvd., Unit #215JACKSONVILLE, FL, 32256", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 908, "Company Name": "A & M Administration, LLC dba Charlotte Russ Volusia Mall1700 W. Int\u2019l Speedway Blvd., Unit #249DAYTONA BEACH, FL, 32114", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 2, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 903, "Company Name": "A & M Administration, LLC dba Charlotte Russ Wellington Green Mall10300 W. Forest Hill Blvd., Unit #159WELLINGTON, FL, 33414", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 896, "Company Name": "A & M Administration, LLC dba Charlotte Russ West Shore Mall250 Westshore PlazaTAMPA, FL, 33609", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 898, "Company Name": "A & M Administration, LLC dba Charlotte Russ Westfield Citrus ParkTown Center 8021 Citrus Park Unit 8076TAMPA, FL, 33625", "State Notification Date": "05-05-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 929, "Company Name": "AAR Landing Gear Systems 9371 N.W. 100th St.MIAMI, FL, 33178", "State Notification Date": "05-15-20", "Layoff Date": "04-07-20 thru 08-14-20", "Employees Affected": 172, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 485, "Company Name": "ABB Inc. 655 Century PointLAKE MARY, FL, 32746", "State Notification Date": "08-31-20", "Layoff Date": "10-31-20 thru 10-31-20", "Employees Affected": 44, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 100, "Company Name": "ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065", "State Notification Date": "04-30-19", "Layoff Date": "06-30-19 thru 07-14-19", "Employees Affected": 15, "Industry": "Manufacturing", "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": 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": 232, "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": 258, "Company Name": "ABB, Inc. 655 Century PointLAKE MARY, FL, 32746", "State Notification Date": "12-21-20", "Layoff Date": "02-28-21 thru 02-28-21", "Employees Affected": 6, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 263, "Company Name": "ABB, Inc. 655 Century PointLAKE MARY, FL, 32746", "State Notification Date": "12-11-20", "Layoff Date": "10-31-20 thru 10-31-20", "Employees Affected": 44, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 300, "Company Name": "ABB, Inc. 655 Century PointLAKE MARY, FL, 32746", "State Notification Date": "11-04-20", "Layoff Date": "12-26-20 thru 12-26-20", "Employees Affected": 40, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 340, "Company Name": "ABM. Inc. Nova Southeastern University3301 College Ave.FORT LAUDERDALE, FL, 33314", "State Notification Date": "10-12-20", "Layoff Date": "11-30-20 thru 11-30-20", "Employees Affected": 269, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 54, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1582, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1620, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1658, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1696, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1734, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1772, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1810, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1848, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1886, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1924, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1962, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 2000, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 53, "Company Name": "AECOM NAS Key WestBldg. A4082KEY WEST, FL, 33040", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1581, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1619, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1657, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1695, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1733, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1771, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1809, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1847, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1885, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1923, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1961, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1999, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 55, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1583, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1621, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1659, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1697, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1735, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1773, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1811, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1849, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1887, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1925, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1963, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 2001, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1431, "Company Name": "AFP 109 Corporation, Marriott Orlando Downtown 400 West Livingston StreetORLANDO, FL, 32801", "State Notification Date": "03-31-20", "Layoff Date": "03-20-20 thru 05-31-20", "Employees Affected": 116, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1467, "Company Name": "AFP 109 Corporation, Marriott Orlando Downtown 400 West Livingston StreetORLANDO, FL, 32801", "State Notification Date": "03-27-20", "Layoff Date": "03-20-20 thru 05-01-20", "Employees Affected": 90, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 71, "Company Name": "AMETEK MRO Florida 5900 NW 97th AvenueSuite 3DORAL, FL, 33178", "State Notification Date": "07-01-19", "Layoff Date": "10-25-19 thru 05-15-20", "Employees Affected": 66, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 585, "Company Name": "APR Energy 3600 Port Jacksonville ParkwayJACKSONVILLE, FL, 32226", "State Notification Date": "08-10-20", "Layoff Date": "09-28-20 thru 10-12-20", "Employees Affected": 50, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 564, "Company Name": "AREAS USA FLTP, LLC 5301 Blue Lagon Drive, Suite 690MIAMI, FL, 33126", "State Notification Date": "08-11-20", "Layoff Date": "08-03-20 thru 08-03-20", "Employees Affected": 15, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 606, "Company Name": "AREAS USA FLTP, LLC 5301 Blue Lagoon Drive, Suite 690MIAMI, FL, 33126", "State Notification Date": "08-05-20", "Layoff Date": "07-28-20 thru 07-28-20", "Employees Affected": 147, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"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": 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": 205, "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": 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": 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": 248, "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": 1278, "Company Name": "Aeropost 9950 NW 17 Street#MIA 4567, Suite 102MIAMI, FL, 33172", "State Notification Date": "04-14-20", "Layoff Date": "04-07-20 thru 04-07-20", "Employees Affected": 49, "Industry": "Other Services (except Public Administration)", "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": 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": 224, "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": 1416, "Company Name": "Ahern Rentals, Inc. 11403 Rocket Blvd.ORLANDO, FL, 32824", "State Notification Date": "03-31-20", "Layoff Date": "03-30-20 thru 03-30-20", "Employees Affected": 2, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 297, "Company Name": "Aimbridge Hospitality Streamsong Resort & Spa1000 Streamsong DriveBOWLING GREEN, FL, 33834", "State Notification Date": "11-04-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 280, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 816, "Company Name": "Air Canada Ft. Lauderdale-Hollywood International Airport100 Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "06-01-20", "Layoff Date": "08-02-20 thru 08-17-20", "Employees Affected": 51, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 880, "Company Name": "Air Canada \u2013 Tampa Call Centre 1410 N. Westshore Blvd.Suite 700TAMPA, FL, 33607", "State Notification Date": "05-19-20", "Layoff Date": "07-01-20 thru 09-01-20", "Employees Affected": 70, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1532, "Company Name": "Airport Concessions Group, Inc. Miami International Airport2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "03-19-20", "Layoff Date": "03-19-20 thru 04-02-20", "Employees Affected": 74, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 495, "Company Name": "Airport Management Services and Hudson Group Fort Lauderdale-Hollywood International Airport100 Terminal Dr.FORT LAUDERDALE, FL, 33315", "State Notification Date": "09-01-20", "Layoff Date": "08-31-20 thru 10-01-20", "Employees Affected": 37, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 612, "Company Name": "Airport Management Services and Hudson Group Ft. Lauderdale-Hollywood International Airport100 Terminal Dr.FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-31-20", "Layoff Date": "07-31-20 thru 07-31-20", "Employees Affected": 77, "Industry": "Retail Trade", "Attachment": "Download"}