{"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": 23, "Company Name": "BEMC, LLC 179 2nd Avenue, N.SAINT PETERSBURG, FL, 33701", "State Notification Date": "11-04-19", "Layoff Date": "01-05-20 thru 01-11-20", "Employees Affected": 131, "Industry": "Retail Trade", "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": 291, "Company Name": "Southwest Airlines Orlando International Airport4170 Wiley DriveORLANDO, FL, 32824", "State Notification Date": "11-06-20", "Layoff Date": "01-11-21 thru 01-25-21", "Employees Affected": 8, "Industry": "Transportation and Warehousing", "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": 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": 9, "Company Name": "Concentrix CVG Corporation 6302 East Martin Luther King, Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "11-25-19", "Layoff Date": "01-19-20 thru 01-19-20", "Employees Affected": 245, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 14, "Company Name": "U.S.A. Medical Svcs. Corp. & Bupa Worldwide Co. 17901 Old Cutler RoadPALMETTO BAY, FL, 33157", "State Notification Date": "11-25-19", "Layoff Date": "01-20-20 thru 06-01-20", "Employees Affected": 63, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 10, "Company Name": "Holy Cross Hospital 4875 North Federal HighwayFORT LAUDERDALE, FL, 33308", "State Notification Date": "11-26-19", "Layoff Date": "01-21-20 thru 03-31-20", "Employees Affected": 63, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 1584, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1585, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1586, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1622, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1623, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1624, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1660, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1661, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1662, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1698, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1699, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1700, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1736, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1737, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1738, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1774, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1775, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1776, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1812, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1813, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1814, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1850, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1851, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1852, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1888, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1889, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1890, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1926, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1927, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1928, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1964, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1965, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1966, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2002, "Company Name": "Lucky's Market 3170 W. New Haven Ave.MELBOURNE, FL, 32904", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2003, "Company Name": "Lucky's Market 6765 22nd Ave., N.SAINT PETERSBURG, FL, 33710", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 89, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2004, "Company Name": "Lucky's Market 1459 N.W. 23rd AvenueGAINESVILLE, FL, 32605", "State Notification Date": "01-24-20", "Layoff Date": "01-24-20 thru 03-24-20", "Employees Affected": 90, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 274, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Ft. Lauderdale/Hollywood International Airport100 Terminal Drive & 50 South Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 6, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 275, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 29, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 276, "Company Name": "Southwest Airlines/Mechanic and Related 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": 6, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 277, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Tampa International Airport4100 George J Bean ParkwayTAMPA, FL, 33607", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 31, "Industry": "Transportation and Warehousing", "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": 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": 11, "Company Name": "GKN Aerospace Florida LLC 6051 Venture Crossings Blvd.PANAMA CITY, FL, 32409", "State Notification Date": "12-02-19", "Layoff Date": "01-30-20 thru 01-30-20", "Employees Affected": 60, "Industry": "Manufacturing", "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": 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": 12, "Company Name": "CoSTAR Services, Inc. 536 Child StreetJACKSONVILLE, FL, 32212", "State Notification Date": "12-02-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 63, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 13, "Company Name": "CoSTAR Services, Inc. 2025A Patrol Rd.MAYPORT, FL, 32228", "State Notification Date": "12-02-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 31, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 25, "Company Name": "Tenet Florida Service Center 4660 Communication AvenueBOCA RATON, FL, 33431", "State Notification Date": "11-08-19", "Layoff Date": "01-31-20 thru 02-21-20", "Employees Affected": 67, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 1590, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1628, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1666, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1704, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1742, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1780, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1818, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1856, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1894, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1932, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 1970, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 2008, "Company Name": "Ditech Financial LLC 301 W. Bay StreetSuite 21850JACKSONVILLE, FL, 32202", "State Notification Date": "01-13-20", "Layoff Date": "01-31-20 thru 02-28-21", "Employees Affected": 305, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 281, "Company Name": "TTEC 3600 Ecommerce PlaceORLANDO, FL, 32808", "State Notification Date": "11-19-20", "Layoff Date": "01-31-21 thru 01-31-21", "Employees Affected": 59, "Industry": "Administrative and Support and Waste Management and Remediation 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": 1577, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1615, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1653, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1691, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1729, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1767, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1805, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1843, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1881, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1919, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1957, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 1995, "Company Name": "Twin Pines Minerals, LLC 6887 Lightning Strike RoadSTARKE, FL, 32091", "State Notification Date": "02-06-20", "Layoff Date": "02-07-20 thru 06-30-20", "Employees Affected": 40, "Industry": "Mining", "Attachment": "Download"} {"rowid": 4, "Company Name": "Costa Del Mar, Inc. 2361, 2381, and 2252 Mason Ave.DAYTONA BEACH, FL, 32117", "State Notification Date": "12-05-19", "Layoff Date": "02-07-20 thru 09-30-20", "Employees Affected": 295, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 5, "Company Name": "Alorica, Inc. 111 US Highway 301 SouthTAMPA, FL, 33619", "State Notification Date": "12-09-19", "Layoff Date": "02-09-20 thru 03-27-20", "Employees Affected": 482, "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": 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": 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": 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": 19, "Company Name": "Transform SR LLC - Unit # 01365 20701 SW 112th AvenueMIAMI, FL, 33189", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 66, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 20, "Company Name": "Transform KM LLC - Unit # 03818 3800 Oakwood Blvd.HOLLYWOOD, FL, 33020", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 88, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 21, "Company Name": "Transform SR LLC - Unit # 06875 20701 SW 112th AvenueMIAMI, FL, 33189", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 14, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2, "Company Name": "Gannett Publishing Services 1100 Immokalee RoadNAPLES, FL, 34110", "State Notification Date": "12-17-19", "Layoff Date": "02-17-20 thru 03-01-20", "Employees Affected": 49, "Industry": "Information", "Attachment": "Download"} {"rowid": 1555, "Company Name": "Earth Fare, Inc. Store # 5622405 SW 27th AvenueOCALA, FL, 34474", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 75, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1556, "Company Name": "Earth Fare, Inc. Store # 5657774 113th Street, N.SEMINOLE, FL, 33772", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 96, "Industry": "Retail Trade", "Attachment": "Download"}