{"rowid": 149, "Company Name": "L&S Services, LLC Camp RudderFORT WALTON BEACH, FL, 32542", "State Notification Date": "01-02-19", "Layoff Date": "02-15-19 thru 02-15-19", "Employees Affected": 20, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 150, "Company Name": "Aramark Sports & Entertainment Svcs, LLC Raymond James Stadium4201 N Dale Mabry HighwayTAMPA, FL, 33607", "State Notification Date": "01-02-19", "Layoff Date": "02-28-19 thru 02-28-19", "Employees Affected": 919, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 151, "Company Name": "Convey Health Solutions 4180 Okeechobee RoadFORT PIERCE, FL, 34947", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-15-19", "Employees Affected": 123, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 152, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-01-19", "Employees Affected": 7, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 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": 203, "Company Name": "Convey Health Solutions 4180 Okeechobee RoadFORT PIERCE, FL, 34947", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-15-19", "Employees Affected": 123, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 204, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-01-19", "Employees Affected": 7, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 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": 255, "Company Name": "Convey Health Solutions 4180 Okeechobee RoadFORT PIERCE, FL, 34947", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-15-19", "Employees Affected": 123, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 256, "Company Name": "DaVita Labs 3951 S.W. 30th AvenueFORT LAUDERDALE, FL, 33312", "State Notification Date": "01-02-19", "Layoff Date": "03-01-19 thru 03-01-19", "Employees Affected": 7, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 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": 1591, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1592, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1593, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1594, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1629, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1630, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1631, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1632, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1667, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1668, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1669, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1670, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1705, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1706, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1707, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1708, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1743, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1744, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1745, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1746, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1781, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1782, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1783, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1784, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1819, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1820, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1821, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1822, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1857, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1858, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1859, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1860, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1895, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1896, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1897, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1898, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1933, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1934, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1935, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1936, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1971, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1972, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1973, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1974, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2009, "Company Name": "Macy's 1200 Northeast 23rd StreetPOMPANO BEACH, FL, 33062", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 105, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2010, "Company Name": "Macy's 6200 20th StreetSuite 100VERO BEACH, FL, 32966", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 85, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2011, "Company Name": "Macy's 330 Towne Center CircleSANFORD, FL, 32771", "State Notification Date": "01-07-20", "Layoff Date": "03-17-20 thru 03-30-20", "Employees Affected": 111, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 2012, "Company Name": "Bloomingdale's The Falls 8778 S.W. 136th StreetMIAMI, FL, 33176", "State Notification Date": "01-07-20", "Layoff Date": "03-07-20 thru 03-31-20", "Employees Affected": 146, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 146, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "01-10-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 8, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 147, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 198, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "01-10-19", "Layoff Date": "03-15-19 thru 03-15-19", "Employees Affected": 8, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 199, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 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": 251, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 143, "Company Name": "Title365 2475 Palm Bay Rd., NE #230PALM BAY, FL, 32905", "State Notification Date": "01-11-19", "Layoff Date": "03-11-19 thru 03-11-19", "Employees Affected": 70, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 145, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 195, "Company Name": "Title365 2475 Palm Bay Rd., NE #230PALM BAY, FL, 32905", "State Notification Date": "01-11-19", "Layoff Date": "03-11-19 thru 03-11-19", "Employees Affected": 70, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 197, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 247, "Company Name": "Title365 2475 Palm Bay Rd., NE #230PALM BAY, FL, 32905", "State Notification Date": "01-11-19", "Layoff Date": "03-11-19 thru 03-11-19", "Employees Affected": 70, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 249, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 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": 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": 1587, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1625, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1663, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1701, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1739, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1777, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1815, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1853, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1891, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1929, "Company Name": "Concentrix CVG Corporation 6302 E. Martin Luther King Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "01-21-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 174, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"}