{"rowid": 7, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "12-04-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 3, "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": 24, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "11-04-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 5, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"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": 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": 31, "Company Name": "SUSHISAMBA Miami Beach 600 Lincoln RoadMIAMI BEACH, FL, 33139", "State Notification Date": "10-09-19", "Layoff Date": "12-22-19 thru 12-22-19", "Employees Affected": 53, "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": 47, "Company Name": "Benchmark Hospitality at Grand Cypress, LLC Villas of Grand CypressOne North JacarandaORLANDO, FL, 32836", "State Notification Date": "09-04-19", "Layoff Date": "11-04-19 thru 11-29-19", "Employees Affected": 178, "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": 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": 59, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "08-05-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 11, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 60, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "08-05-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 72, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "07-02-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 3, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 73, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "07-02-19", "Layoff Date": "08-15-19 thru 08-15-19", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "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": 79, "Company Name": "Bongos Cuban Cafe, Inc. 1498 E. Buena Vista Dr.LAKE BUENA VISTA, FL, 32830", "State Notification Date": "06-21-19", "Layoff Date": "08-18-19 thru 08-18-19", "Employees Affected": 245, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 80, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "06-21-19", "Layoff Date": "08-15-19 thru 08-15-19", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "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": 87, "Company Name": "Sodexo, Inc. LHP Bay Medical615 N. Bonita AvenuePANAMA CITY, FL, 32401", "State Notification Date": "05-28-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 95, "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": 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": 95, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "05-03-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 11, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 96, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "05-03-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 13, "Industry": "Accommodation and Food Services", "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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 201, "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": 202, "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": 210, "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": 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": 215, "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": 216, "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": 222, "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": 239, "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": 245, "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": 250, "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": 253, "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": 254, "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": 257, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "12-21-20", "Layoff Date": "02-15-21 thru 02-15-21", "Employees Affected": 16, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 260, "Company Name": "The Boca Raton, LLC The Boca Raton501 East Camino RealBOCA RATON, FL, 33432", "State Notification Date": "12-15-20", "Layoff Date": "02-06-21 thru 02-06-21", "Employees Affected": 664, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 261, "Company Name": "The Boca Raton, LLC Boca Beach Club900 S. Ocean Blvd.BOCA RATON, FL, 33432", "State Notification Date": "12-15-20", "Layoff Date": "02-06-21 thru 02-06-21", "Employees Affected": 88, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 262, "Company Name": "The Boca Raton, LLC Boca Country Club17751 Boca Club Blvd.BOCA RATON, FL, 33487", "State Notification Date": "12-15-20", "Layoff Date": "02-06-21 thru 02-06-21", "Employees Affected": 21, "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": 268, "Company Name": "Hyatt Regency Coconut Point Resort and Spa 5001 Coconut Rd.BONITA SPRINGS, FL, 34134", "State Notification Date": "11-30-20", "Layoff Date": "11-30-20 thru 11-30-20", "Employees Affected": 45, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 270, "Company Name": "Vistana Management, Inc. Sheraton Vistana Resort8800 Vistana Centre DriveORLANDO, FL, 32821", "State Notification Date": "11-30-20", "Layoff Date": "11-13-20 thru 01-22-21", "Employees Affected": 178, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 271, "Company Name": "Marriott Ownership Resorts, Inc. Orlando Sales Regional Office11501 International DriveORLANDO, FL, 32821", "State Notification Date": "11-30-20", "Layoff Date": "11-13-20 thru 01-22-21", "Employees Affected": 37, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 272, "Company Name": "MVW SSC, Inc. Corporate6649 Westwood Blvd.ORLANDO, FL, 32821", "State Notification Date": "11-30-20", "Layoff Date": "11-13-20 thru 01-22-21", "Employees Affected": 5, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 273, "Company Name": "MVW SSC, Inc. Corporate9002 San Marco CourtORLANDO, FL, 32819", "State Notification Date": "11-30-20", "Layoff Date": "11-13-20 thru 01-22-21", "Employees Affected": 15, "Industry": "Accommodation and Food Services", "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": 289, "Company Name": "Hyatt Regency Grand Cypress 1 Grand Cypress Blvd.ORLANDO, FL, 32836", "State Notification Date": "11-12-20", "Layoff Date": "11-20-20 thru 11-20-20", "Employees Affected": 124, "Industry": "Accommodation and Food Services", "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": 293, "Company Name": "Grand Lux Cafe 19575 Biscayne Blvd.AVENTURA, FL, 33180", "State Notification Date": "11-05-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 101, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 294, "Company Name": "Four Seasons Hotel & Private Residences at The Surf Club 9011 Collins AvenueSURFSIDE, FL, 33154", "State Notification Date": "11-09-20", "Layoff Date": "12-01-20 thru 12-01-20", "Employees Affected": 31, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 296, "Company Name": "Soho House Beach House, LLC 4385 Collins AvenueMIAMI BEACH, FL, 33140", "State Notification Date": "11-04-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 52, "Industry": "Accommodation and Food Services", "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": 301, "Company Name": "Eden Roc Miami Beach Hotel 4525 Collins Ave.MIAMI BEACH, FL, 33140", "State Notification Date": "11-03-20", "Layoff Date": "01-07-21 thru 01-07-21", "Employees Affected": 126, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 304, "Company Name": "Centerplate 9800 International DriveORLANDO, FL, 32819", "State Notification Date": "11-02-20", "Layoff Date": "10-15-20 thru 10-15-20", "Employees Affected": 471, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 317, "Company Name": "Hilton Orlando Bonnet Creek and Waldorf Astoria Orlando 14100 Bonnet Creek Resort Lane14200 Bonnet Creek Resort LaneORLANDO, FL, 32821", "State Notification Date": "10-28-20", "Layoff Date": "10-29-20 thru 10-29-20", "Employees Affected": 130, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 318, "Company Name": "Aramark at Tampa Convention Center 333 S. Franklin StreetTAMPA, FL, 33602", "State Notification Date": "10-27-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 143, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 319, "Company Name": "Aramark at Clover Park - Port St. Lucie 525 N.W. Peacock Blvd.PORT SAINT LUCIE, FL, 34986", "State Notification Date": "10-27-20", "Layoff Date": "03-12-20 thru 03-12-20", "Employees Affected": 107, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 320, "Company Name": "Aramark at JetBlue Park 11500 Fenway South DriveFORT MYERS, FL, 33913", "State Notification Date": "10-27-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 118, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 321, "Company Name": "The Casa Marina Resort 1500 Reynolds StreetKEY WEST, FL, 33040", "State Notification Date": "10-21-20", "Layoff Date": "10-24-20 thru 10-24-20", "Employees Affected": 8, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 322, "Company Name": "Hyatt Regency Miami 400 S.E. Second AvenueMIAMI, FL, 33131", "State Notification Date": "10-16-20", "Layoff Date": "09-30-20 thru 10-30-20", "Employees Affected": 12, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 324, "Company Name": "Hilton Orlando Lake Buena Vista 1751 Hotel Plaza Blvd.LAKE BUENA VISTA, FL, 32830", "State Notification Date": "10-21-20", "Layoff Date": "10-25-20 thru 10-25-20", "Employees Affected": 72, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 328, "Company Name": "Homewood Suites by Hilton Orlando-International Drive/Convention Center 8745 International DriveORLANDO, FL, 32819", "State Notification Date": "10-15-20", "Layoff Date": "11-17-20 thru 11-17-20", "Employees Affected": 22, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 329, "Company Name": "Embassy Suites by HIlton Orlando International Drive 8250 Jamaican CourtORLANDO, FL, 32819", "State Notification Date": "10-15-20", "Layoff Date": "11-17-20 thru 11-17-20", "Employees Affected": 20, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 330, "Company Name": "Hilton Singer Island Oceanfront/Palm Beaches Resort Hotel 3700 North Ocean DriveRIVIERA BEACH, FL, 33404", "State Notification Date": "10-15-20", "Layoff Date": "11-17-20 thru 11-17-20", "Employees Affected": 19, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 331, "Company Name": "Wyndham Vacation Ownership/The Bonnet Creek Resort 9560 Via EncinasORLANDO, FL, 32830", "State Notification Date": "10-14-20", "Layoff Date": "09-04-20 thru 10-17-20", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 332, "Company Name": "Dr. Smood, LLC Aventura19501 Biscayne Blvd.MIAMI, FL, 33180", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 5, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 333, "Company Name": "Dr. Smood, LLC Brickell701 S South Miami Ave.MIAMI, FL, 33131", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "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": 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"} {"rowid": 336, "Company Name": "Dr. Smood, LLC Sunset Harbor1800 Bay Road, Suite 103MIAMI BEACH, FL, 33139", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 4, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 337, "Company Name": "Dr. Smood, LLC Wynwood2230 NW 2nd Ave.MIAMI, FL, 33127", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 9, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 338, "Company Name": "Dr. Smood, LLC Wynwood Kitchen2230 NW 2nd Ave.MIAMI, FL, 33127", "State Notification Date": "10-13-20", "Layoff Date": "11-04-20 thru 11-04-20", "Employees Affected": 12, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 339, "Company Name": "Hyatt Regency Orlando 9801 International Dr.ORLANDO, FL, 32819", "State Notification Date": "10-12-20", "Layoff Date": "10-17-20 thru 10-17-20", "Employees Affected": 315, "Industry": "Accommodation and Food Services", "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": 341, "Company Name": "Newport Beachside Resort 16701 Collins AvenueSUNNY ISLES BEACH, FL, 33160", "State Notification Date": "10-13-20", "Layoff Date": "11-30-20 thru 11-30-20", "Employees Affected": 100, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 343, "Company Name": "Cuba Libre Orlando, LLC t/a Cuba Libre Restaurant & Rum Bar 9101 International Dr.ORLANDO, FL, 32819", "State Notification Date": "10-08-20", "Layoff Date": "10-10-20 thru 10-10-20", "Employees Affected": 120, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 344, "Company Name": "P.F. Chang's China Bistro 766 S. Osprey AvenueSARASOTA, FL, 34236", "State Notification Date": "10-05-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 64, "Industry": "Accommodation and Food Services", "Attachment": "Download"}