{"rowid": 27, "Company Name": "Huddle House, Inc. 6200 Lee Vista Blvd.Suite 200ORLANDO, FL, 32822", "State Notification Date": "10-23-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 35, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "10-02-19", "Layoff Date": "11-30-19 thru 11-30-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 39, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "09-10-19", "Layoff Date": "11-15-19 thru 11-30-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 49, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "09-04-19", "Layoff Date": "10-31-19 thru 10-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 56, "Company Name": "ICON Aircraft 825 Severn Ave.TAMPA, FL, 33606", "State Notification Date": "08-05-19", "Layoff Date": "10-01-19 thru 10-01-19", "Employees Affected": 1, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 75, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "07-02-19", "Layoff Date": "08-31-19 thru 08-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 90, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "05-20-19", "Layoff Date": "06-03-19 thru 06-03-19", "Employees Affected": 1, "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": 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": 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": 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": 211, "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": 214, "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": 264, "Company Name": "Hyatt Regency Miami 400 S.E. Second AvenueMIAMI, FL, 33131", "State Notification Date": "12-09-20", "Layoff Date": "12-12-20 thru 12-12-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 278, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Tampa International Airport4021 Bessie Coleman BoulevardTAMPA, FL, 33607", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 288, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "11-16-20", "Layoff Date": "01-15-21 thru 01-15-21", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 313, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1390 Celebration BlvdCELEBRATION, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 314, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1180 Celebration BlvdCELEBRATION, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 315, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 14014 Fieldside PlTAMPA, FL, 33637", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 334, "Company Name": "Dr. Smood, LLC Coral Gables271 Giralda Ave.CORAL GABLES, FL, 33131", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 398, "Company Name": "Vistana Vacation Ownership, Inc. 11501 International DriveORLANDO, FL, 32821", "State Notification Date": "09-14-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 430, "Company Name": "Avis Budget Car Rental, LLC 3880 N.E. 39th AvenueGAINESVILLE, FL, 32609", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 434, "Company Name": "Worldwide Vacation & Travel 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 438, "Company Name": "Avis Budget Car Rental, LLC 2500 Turnage Blvd.WEST PALM BEACH, FL, 33406", "State Notification Date": "09-16-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 444, "Company Name": "Avis Budget Car Rental, LLC 6363 E. Colonial Dr.ORLANDO, FL, 32807", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 448, "Company Name": "Lags Medical Centers 308 53rd StreetBRADENTON, FL, 34203", "State Notification Date": "09-15-20", "Layoff Date": "11-02-20 thru 11-02-20", "Employees Affected": 1, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 451, "Company Name": "Avis Budget Car Rental, LLC 2371 S.W. 36th StreetFORT LAUDERDALE, FL, 33312", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 452, "Company Name": "Avis Budget Car Rental, LLC 6301 Powerline RoadFORT LAUDERDALE, FL, 33309", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 456, "Company Name": "Avis Budget Car Rental, LLC 3495 S. Roosevelt Blvd.KEY WEST, FL, 33040", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 466, "Company Name": "Avis Budget Car Rental, LLC 1414 S. Monroe St.TALLAHASSEE, FL, 32301", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 468, "Company Name": "Avis Budget Car Rental, LLC 1965 N. West Shore BlvdTAMPA, FL, 33607", "State Notification Date": "09-04-20", "Layoff Date": "04-01-20 thru 06-30-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 491, "Company Name": "Spirit Airlines, Inc. Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-27-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 561, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "08-10-20", "Layoff Date": "10-04-20 thru 10-04-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 623, "Company Name": "Craig Zinn Automotive Group Dealer Services 1841 North State Road 7HOLLYWOOD, FL, 33021", "State Notification Date": "07-30-20", "Layoff Date": "09-29-20 thru 09-29-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 637, "Company Name": "Cinepolis USA 201 US-1JUPITER, FL, 33477", "State Notification Date": "07-29-20", "Layoff Date": "07-31-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Information", "Attachment": "Download"} {"rowid": 651, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "07-20-20", "Layoff Date": "09-15-20 thru 09-15-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 652, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Group, LLC 25400 S.W. 140th AvenuePRINCETON, FL, 33032", "State Notification Date": "07-20-20", "Layoff Date": "07-19-20 thru 07-19-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 733, "Company Name": "The Hertz Corporation Tampa International Airport4100 George J Bean ParkwayTAMPA, FL, 33607", "State Notification Date": "06-15-20", "Layoff Date": "08-17-20 thru 08-17-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 749, "Company Name": "MH Employment Services Corporate Office1501 Collins AvenueMIAMI BEACH, FL, 33139", "State Notification Date": "06-12-20", "Layoff Date": "06-12-20 thru 06-12-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 833, "Company Name": "Goodwill Industries of Central Florida 750 Orange Ave.WINTER GARDEN, FL, 32789", "State Notification Date": "05-14-20", "Layoff Date": "03-23-20 thru 04-05-20", "Employees Affected": 1, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 887, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "05-19-20", "Layoff Date": "07-15-20 thru 07-15-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 930, "Company Name": "Electro Rent Corporation 1282 La Quinta Drive #2,ORLANDO, FL, 32809", "State Notification Date": "05-13-20", "Layoff Date": "05-14-20 thru 12-01-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 1020, "Company Name": "Check N\u2019 Go of Florida Store Number 7563899 Jog Rd.LAKE WORTH, FL, 33467", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1021, "Company Name": "Check N\u2019 Go of Florida Store Number 75910600 N. 56th St.TAMPA, FL, 33617", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1022, "Company Name": "Check N\u2019 Go of Florida Store Number 7621841 N. Pine Island Rd.FORT LAUDERDALE, FL, 33322", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1023, "Company Name": "Check N\u2019 Go of Florida Store Number 7669801 S.W. 40th St.MIAMI, FL, 33165", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1024, "Company Name": "Check N\u2019 Go of Florida Store Number 770251 S.W. Port St. Lucie Blvd.PORT SAINT LUCIE, FL, 34984", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1025, "Company Name": "Check N\u2019 Go of Florida Store Number 7731153 Malabar Rd., N.E., STE 7PALM BEACH, FL, 32907", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1026, "Company Name": "Check N\u2019 Go of Florida Store Number 29534880 N.W. 183rd StreetOPA LOCKA, FL, 33055", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1027, "Company Name": "Check N\u2019 Go of Florida Store 7901825 N. Tamiami Trail STE C2PORT CHARLOTTE, FL, 33948", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1029, "Company Name": "Check N\u2019 Go of Florida Store Number 7584901 E. Silver Springs Blvd., STE 103OCALA, FL, 34470", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1030, "Company Name": "Check N\u2019 Go Florida Store Number 7771235 Arlington Rd., N.JACKSONVILLE, FL, 32211", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1031, "Company Name": "Check N\u2019 Go of Florida Store Number 7781440 Dunn Ave., STE 3JACKSONVILLE, FL, 32218", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1032, "Company Name": "Check N\u2019 Go of Florida Store Number 7833776 Blanding Blvd.JACKSONVILLE, FL, 32210", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1033, "Company Name": "Check N\u2019 Go of Florida Store Number 1502195 Blanding Blvd., STE 5ORANGE PARK, FL, 32073", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1034, "Company Name": "Check N\u2019 Go of Florida Store 28272930 S. Florida Ave.LAKELAND, FL, 33803", "State Notification Date": "05-04-20", "Layoff Date": "05-01-20 thru 07-31-20", "Employees Affected": 1, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1037, "Company Name": "Magic Leap, Inc. 12802 Science DriveSuite 103ORLANDO, FL, 32826", "State Notification Date": "04-27-20", "Layoff Date": "06-21-20 thru 06-21-20", "Employees Affected": 1, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1056, "Company Name": "Go Rentals 160 Aviation Drive, NorthNAPLES, FL, 34104", "State Notification Date": "05-01-20", "Layoff Date": "03-22-20 thru 03-22-20", "Employees Affected": 1, "Industry": "Real Estate and Rental and Leasing", "Attachment": "Download"} {"rowid": 1073, "Company Name": "Avianca Fort Lauderdale International AirportTerminal 4, 2th floorFORT LAUDERDALE, FL, 33315", "State Notification Date": "04-28-20", "Layoff Date": "04-01-20 thru 04-01-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1074, "Company Name": "Avianca 9303 Jeff Fuqua BlvdSuite 2650ORLANDO, FL, 32827", "State Notification Date": "04-28-20", "Layoff Date": "04-01-20 thru 04-01-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1085, "Company Name": "PatientPop, Inc. 4968 Cypress DriveTAMPA, FL, 33624", "State Notification Date": "04-29-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Information", "Attachment": "Download"} {"rowid": 1086, "Company Name": "PatientPop 5164 S.W. Hammock Creek Dr.PALM CITY, FL, 34990", "State Notification Date": "04-29-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 1, "Industry": "Information", "Attachment": "Download"} {"rowid": 1105, "Company Name": "Visionworks, Inc. 2506 N. Monroe StreetTALLAHASSEE, FL, 32303", "State Notification Date": "04-23-20", "Layoff Date": "04-04-20 thru 04-04-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1124, "Company Name": "Visionworks, Inc. 3401 N. Miami Ave.,Ste. 102MIAMI, FL, 33127", "State Notification Date": "04-23-20", "Layoff Date": "04-04-20 thru 04-04-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1125, "Company Name": "Visionworks, Inc. 4180 North State Road 7CORAL SPRINGS, FL, 33073", "State Notification Date": "04-23-20", "Layoff Date": "04-04-20 thru 04-04-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1127, "Company Name": "Visionworks, Inc. 13550 SW 120 St.,Ste. 410AMIAMI, FL, 33186", "State Notification Date": "04-23-20", "Layoff Date": "04-04-20 thru 04-04-20", "Employees Affected": 1, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1142, "Company Name": "Interamerican Medical Center Group, Inc. 5920 Johnston StreetHOLLYWOOD, FL, 33021", "State Notification Date": "04-22-20", "Layoff Date": "04-22-20 thru 04-22-20", "Employees Affected": 1, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 1144, "Company Name": "CAI 6131 Lyon RoadCOCONUT CREEK, FL, 33073", "State Notification Date": "04-06-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 1, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1178, "Company Name": "CAI SunPass Facility7941 Glades Rd.BOCA RATON, FL, 33434", "State Notification Date": "04-06-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 1, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1271, "Company Name": "CBCS 7012 AC Skinner ParkwaySuite 170JACKSONVILLE, FL, 32256", "State Notification Date": "04-14-20", "Layoff Date": "04-01-20 thru 04-01-20", "Employees Affected": 1, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1535, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "03-17-20", "Layoff Date": "05-15-20 thru 05-15-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1542, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "03-03-20", "Layoff Date": "04-30-20 thru 04-30-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 18, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "11-19-19", "Layoff Date": "01-15-20 thru 01-15-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 29, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "10-17-19", "Layoff Date": "12-15-19 thru 12-15-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 48, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "09-04-19", "Layoff Date": "10-31-19 thru 10-31-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 76, "Company Name": "American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216", "State Notification Date": "06-27-19", "Layoff Date": "08-30-19 thru 09-12-19", "Employees Affected": 2, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 81, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "06-05-19", "Layoff Date": "07-31-19 thru 07-31-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 82, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "06-05-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "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": 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": 230, "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": 231, "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": 279, "Company Name": "Southwest Airlines/Aircraft Appearance Technicians Workgroup Ft. Lauderdale/Hollywood International Airport100 Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 280, "Company Name": "Southwest Airlines/Aircraft Appearance Technicians Workgroup Orlando International Airport4170 Wiley DriveORLANDO, FL, 32824", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 290, "Company Name": "Hyatt Regency Miami 400 S.E. Second AvenueMIAMI, FL, 33131", "State Notification Date": "11-10-20", "Layoff Date": "11-14-20 thru 11-14-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 298, "Company Name": "Mayo Clinic Florida Office4500 San Pablo RoadJACKSONVILLE, FL, 32224", "State Notification Date": "11-03-20", "Layoff Date": "01-01-21 thru 01-01-21", "Employees Affected": 2, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 335, "Company Name": "Dr. Smood, LLC South Miami5801 Sunset DriveMIAMI, FL, 33143", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"}