{"rowid": 305, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. Walt Disney World1375 E. Buena VistaLAKE BUENA VISTA, FL, 32830", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 10903, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 943, "Company Name": "OS Restaurant Services, LLC Outback202 N. West Shore BlvdTAMPA, FL, 33607", "State Notification Date": "04-28-20", "Layoff Date": "03-15-20 thru 03-15-20", "Employees Affected": 7293, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 870, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1375 East Buena VistaLAKE BUENA VISTA, FL, 32830", "State Notification Date": "05-04-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 6882, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 373, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. Walt Disney1375 E. Buena VistaLAKE BUENA VISTA, FL, 32830", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 6246, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 457, "Company Name": "Universal City Development Partners 1000 Universal Studios PlazaORLANDO, FL, 32819", "State Notification Date": "09-04-20", "Layoff Date": "05-03-20 thru 08-23-20", "Employees Affected": 5389, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 942, "Company Name": "OS Restaurant Services, LLC Carrabba's2202 North West Shore Boulevard 5th FloorSTATEWIDE, FL, 33607", "State Notification Date": "04-28-20", "Layoff Date": "03-15-20 thru 03-15-20", "Employees Affected": 4538, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 968, "Company Name": "OS Restaurant Services, LLC Bonefish2202 N. West Shore Blvd. Suite 500STATEWIDE, FL, 33607", "State Notification Date": "04-28-20", "Layoff Date": "03-15-20 thru 03-15-20", "Employees Affected": 3216, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 779, "Company Name": "Walt Disney World Swan and Dolphin Resort 1200 & 1500 Epcot Resort Blvd.LAKE BUENA VISTA, FL, 32830", "State Notification Date": "06-04-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 1999, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 669, "Company Name": "Rosen Hotels & Resorts 4000 Destination ParkwayORLANDO, FL, 32819", "State Notification Date": "07-13-20", "Layoff Date": "07-31-20 thru 07-31-20", "Employees Affected": 1948, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 482, "Company Name": "SeaWorld of Florida LLC, SWBG Orlando Corporate Operations Group, LLC 7007 Sea Harbor DriveORLANDO, FL, 32821", "State Notification Date": "09-04-20", "Layoff Date": "09-04-20 thru 09-04-20", "Employees Affected": 1896, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 488, "Company Name": "Seminole Hard Rock Hotel & Casino - Hollywood 1 Seminole WayHOLLYWOOD, FL, 33314", "State Notification Date": "08-31-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1527, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 1321, "Company Name": "Feld Entertainment 800 Feld WayPALMETTO, FL, 34221", "State Notification Date": "04-09-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 1464, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 811, "Company Name": "Marriott International, Inc. d/b/a Orlando World Center Marriott 8701 World Center DriveORLANDO, FL, 32821", "State Notification Date": "06-01-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 1319, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 745, "Company Name": "Gaylord Palms Resort & Convention Center 6000 W. Osceola ParkwayKISSIMMEE, FL, 31746", "State Notification Date": "06-12-20", "Layoff Date": "03-15-20 thru 03-15-20", "Employees Affected": 1311, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 704, "Company Name": "Fontainebleau Hotel 4441 Collins AvenueMIAMI BEACH, FL, 33140", "State Notification Date": "07-07-20", "Layoff Date": "03-30-20 thru 04-01-20", "Employees Affected": 1309, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1234, "Company Name": "Buena Vista Construction Company 3291 WedwayLAKE BUENA VISTA, FL, 32830", "State Notification Date": "03-25-20", "Layoff Date": "03-15-20 thru 03-15-20", "Employees Affected": 1215, "Industry": "Construction", "Attachment": "Download"} {"rowid": 1277, "Company Name": "YMCA 2469 Enterprise RoadCLEARWATER, FL, 33763", "State Notification Date": "04-14-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 1206, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 416, "Company Name": "WHC Payroll Company dba Walt Disney World Swan located at 1200 & 1500 Epcot Resorts BlvdLAKE BUENA VISTA, FL, 32830", "State Notification Date": "09-10-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 1136, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 794, "Company Name": "JW Marriott Marco Island Beach Resort 400 South Collier Blvd.MARCO ISLAND, FL, 34145", "State Notification Date": "06-03-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 1038, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 696, "Company Name": "Boca Raton Resort & Club 501 E. Camino RealBOCA RATON, FL, 33432", "State Notification Date": "07-06-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 995, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 483, "Company Name": "SeaWorld Parks and Entertainment LLC d/b/a Busch Gardens 10165 North McKinley DriveTAMPA, FL, 33612", "State Notification Date": "09-04-20", "Layoff Date": "09-04-20 thru 09-04-20", "Employees Affected": 948, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 628, "Company Name": "Spirit Airlines, Inc. Ft. Lauderdale/Hollywood International Airport100 Aviation Blvd.FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 946, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 770, "Company Name": "The Ritz-Carlton, Naples 280 Vanderbilt Beach Rd.NAPLES, FL, 34108", "State Notification Date": "06-05-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 939, "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": 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": 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": 701, "Company Name": "The Diplomat Beach Resort 3555 South Ocean DriveHOLLYWOOD, FL, 33019", "State Notification Date": "07-06-20", "Layoff Date": "03-22-20 thru 03-22-20", "Employees Affected": 915, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 718, "Company Name": "Swissport USA, Inc. Miami International Airport2460 N.W. 66th Ave., Bldg. 701, Suite 207MIAMI, FL, 33122", "State Notification Date": "06-24-20", "Layoff Date": "03-13-20 thru 06-30-20", "Employees Affected": 837, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1483, "Company Name": "Four Seasons Orlando at Walt Disney World 10100 Dream Tree Blvd.ORLANDO, FL, 32836", "State Notification Date": "03-25-20", "Layoff Date": "03-24-20 thru 03-24-20", "Employees Affected": 835, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 714, "Company Name": "HMSHost Orlando International AirportOne Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "06-25-20", "Layoff Date": "03-16-20 thru 05-31-20", "Employees Affected": 807, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 567, "Company Name": "HMSHost Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-12-20", "Layoff Date": "10-15-20 thru 10-15-20", "Employees Affected": 782, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 796, "Company Name": "JW Marriott Orlando, Grande Lakes 4040 Central Florida ParkwayORLANDO, FL, 32837", "State Notification Date": "06-03-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 777, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 614, "Company Name": "Hilton Orlando Bonnet Creek and Waldorf Astoria Orlando 14100 Connet Creek Resort Lane14200 Bonnet Creek Resort LaneORLANDO, FL, 32821", "State Notification Date": "08-05-20", "Layoff Date": "03-19-20 thru 03-19-20", "Employees Affected": 745, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 670, "Company Name": "Delaware North Companies, Inc. Jacksonville Sportservice, Inc.1 EverBank Field DriveJACKSONVILLE, FL, 32202", "State Notification Date": "07-09-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 727, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 809, "Company Name": "Loews Miami Beach Hotel 1601 Collins AvenueMIAMI BEACH, FL, 33139", "State Notification Date": "06-01-20", "Layoff Date": "05-27-20 thru 05-27-20", "Employees Affected": 723, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 765, "Company Name": "Hyatt Regency Orlando 9801 International DriveORLANDO, FL, 32819", "State Notification Date": "06-08-20", "Layoff Date": "05-15-20 thru 06-30-20", "Employees Affected": 694, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1533, "Company Name": "Global Miami Joint Venture Miami International Airport2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "03-19-20", "Layoff Date": "03-19-20 thru 04-02-20", "Employees Affected": 684, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 282, "Company Name": "Universal City Development Partners, Ltd. Universal Orlando Resort, Universal Parks & Resorts & Universal Creative1000 Universal Studios PlazaORLANDO, FL, 32819", "State Notification Date": "11-13-20", "Layoff Date": "08-24-20 thru 12-31-20", "Employees Affected": 678, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 795, "Company Name": "The Ritz-Carlton Orlando, Grande Lakes 4012 Central Florida ParkwayORLANDO, FL, 32837", "State Notification Date": "06-03-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 666, "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": 406, "Company Name": "The Breakers Palm Beach, Inc. 1 South County RoadPALM BEACH, FL, 33480", "State Notification Date": "09-22-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 642, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 741, "Company Name": "The Ritz.Carlton, Amelia Island 4750 Amelia Island ParkwayAMELIA ISLAND, FL, 32034", "State Notification Date": "06-04-20", "Layoff Date": "03-28-20 thru 03-28-20", "Employees Affected": 638, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 675, "Company Name": "Delaware North Companies, Inc. Lauderdale F & B Partners/Travel Hospitality Services300 Terminal Drive #63FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-09-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 622, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 617, "Company Name": "Hilton Orlando 6001 Destination ParkwayORLANDO, FL, 32819", "State Notification Date": "08-05-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 605, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 537, "Company Name": "Orlando World Center Marriott 8701 World Center DriveORLANDO, FL, 32821", "State Notification Date": "08-21-20", "Layoff Date": "10-30-20 thru 10-30-20", "Employees Affected": 601, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 676, "Company Name": "Delaware North Companies, Inc. Tampa Sportservice, Inc./Sportservice401 Channelside DriveTAMPA, FL, 33602", "State Notification Date": "07-09-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 592, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 712, "Company Name": "Levy AmericanAirlines Arena601 Biscayne Blvd.MIAMI, FL, 33132", "State Notification Date": "06-29-20", "Layoff Date": "08-01-20 thru 08-01-20", "Employees Affected": 587, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 976, "Company Name": "Ponte Vedra Inn & Club Ponte Vedra Inn & Club200 Ponte Vedra Blvd. Ponte Vedra BeachPONTE VEDRA BEACH, FL, 32082", "State Notification Date": "04-28-20", "Layoff Date": "04-05-20 thru 04-05-20", "Employees Affected": 573, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 882, "Company Name": "Carnival Corporation d/b/a Carnival Cruise Line 3655 N.E. 87th AvenueDORAL, FL, 33178", "State Notification Date": "05-19-20", "Layoff Date": "06-01-20 thru 06-01-20", "Employees Affected": 567, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 798, "Company Name": "Ft. Lauderdale Marriott Harbor Beach Resort & Spa 3030 Holiday DriveFORT LAUDERDALE, FL, 33316", "State Notification Date": "06-02-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 564, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 367, "Company Name": "Baggage Airline Guest Services Lake Buena Vista Region6751 Forum Dr. #200ORLANDO, FL, 32821", "State Notification Date": "10-05-20", "Layoff Date": "09-25-20 thru 09-25-20", "Employees Affected": 560, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1422, "Company Name": "Trump Miami Resorts Management LLC 4400 N. W. 87th AvenueDORAL, FL, 33178", "State Notification Date": "03-30-20", "Layoff Date": "03-19-20 thru 03-19-20", "Employees Affected": 560, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1, "Company Name": "Cognizant 7725 Woodland Center Blvd.TAMPA, FL, 33614", "State Notification Date": "12-19-19", "Layoff Date": "02-29-20 thru 02-29-20", "Employees Affected": 556, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 407, "Company Name": "Omni-ChampionsGate Resort Hotel LP dba Omni Orlando Resort Hotel at ChampionsGate 1500 Masters Blvd.CHAMPIONSGATE, FL, 33896", "State Notification Date": "09-22-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 541, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 890, "Company Name": "Carnival Corporation d/b/a Carnival Cruise Line Miramar 1, 3400 Lakeshore DriveMIRAMAR, FL, 33027", "State Notification Date": "05-19-20", "Layoff Date": "06-01-20 thru 06-01-20", "Employees Affected": 541, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 566, "Company Name": "HMSHost Ft. Lauderdale International Airport100 Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "08-12-20", "Layoff Date": "10-15-20 thru 10-15-20", "Employees Affected": 533, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 682, "Company Name": "Delaware North Companies, Inc. DNC Parks & Resorts at KSC, Inc.Route 405 - Mail Code DNPS-Admin. Bldg., Delaware NorthKENNEDY SPACE CENTER, FL, 32899", "State Notification Date": "07-09-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 525, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1324, "Company Name": "PPI, Inc. 1800 SW Third StreetPOMPANO BEACH, FL, 33169", "State Notification Date": "04-07-20", "Layoff Date": "04-11-20 thru 04-11-20", "Employees Affected": 521, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 783, "Company Name": "The Ritz-Carlton Key Biscayne, Miami 455 Grand Bay DriveKEY BISCAYNE, FL, 33149", "State Notification Date": "06-04-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 515, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1301, "Company Name": "HAECO Airframe Services, LLC 102 S.E. Academic Ave.LAKE CITY, FL, 32025", "State Notification Date": "04-13-20", "Layoff Date": "04-30-20 thru 04-30-20", "Employees Affected": 514, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 1210, "Company Name": "Hard Rock Cafe Orlando 6050 Universal Blvd.ORLANDO, FL, 32819", "State Notification Date": "04-23-20", "Layoff Date": "04-13-20 thru 04-13-20", "Employees Affected": 510, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 804, "Company Name": "Tampa Marriott Water Street 505 Water StreetTAMPA, FL, 33602", "State Notification Date": "06-02-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 496, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 785, "Company Name": "The Miami Beach EDITION 2901 Collins AvenueMIAMI BEACH, FL, 33140", "State Notification Date": "06-04-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 489, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 784, "Company Name": "The Ritz-Carlton, Sarasota 1111 Ritz-Carlton DriveSARASOTA, FL, 34236", "State Notification Date": "06-04-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 488, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 791, "Company Name": "The Vinoy Renaissance St. Petersburg Resort & Golf Club 501 5th Avenue NortheastSAINT PETERSBURG, FL, 33701", "State Notification Date": "06-03-20", "Layoff Date": "03-24-20 thru 03-24-20", "Employees Affected": 488, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1469, "Company Name": "Mandarin Oriental, Miami 500 Brickell Key DriveMIAMI, FL, 33131", "State Notification Date": "03-27-20", "Layoff Date": "03-26-20 thru 03-26-20", "Employees Affected": 488, "Industry": "Accommodation and Food Services", "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": 808, "Company Name": "Renaissance Orlando at SeaWorld 6677 Sea Harbor DriveORLANDO, FL, 32821", "State Notification Date": "06-02-20", "Layoff Date": "03-21-20 thru 03-21-20", "Employees Affected": 482, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 516, "Company Name": "UCF Hotel Venture Loews Portofino Bay Hotel5601 Universal Blvd.ORLANDO, FL, 32819", "State Notification Date": "08-26-20", "Layoff Date": "08-25-20 thru 08-25-20", "Employees Affected": 475, "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": 1140, "Company Name": "Eden Roc Hotel 4525 Collins AvenueMIAMI BEACH, FL, 33140", "State Notification Date": "04-02-20", "Layoff Date": "03-22-20 thru 03-22-20", "Employees Affected": 458, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 497, "Company Name": "UCF Hotel Venture III Loews Sapphire Falls Resort6601 Adventure WayORLANDO, FL, 32819", "State Notification Date": "08-26-20", "Layoff Date": "08-25-20 thru 08-25-20", "Employees Affected": 457, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 655, "Company Name": "United Airlines, Inc. Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "07-20-20", "Layoff Date": "10-01-20 thru 10-15-20", "Employees Affected": 456, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 711, "Company Name": "Levy Amway Center400 W. Chruch Street # 200ORLANDO, FL, 32801", "State Notification Date": "06-29-20", "Layoff Date": "08-01-20 thru 08-01-20", "Employees Affected": 448, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 555, "Company Name": "HMSHost Miami International Airport2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "08-12-20", "Layoff Date": "10-15-20 thru 10-15-20", "Employees Affected": 445, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 568, "Company Name": "Hilton Orlando Buena Vista Palace 1900 East Buena Vista DriveORLANDO, FL, 32830", "State Notification Date": "08-11-20", "Layoff Date": "03-22-20 thru 03-22-20", "Employees Affected": 443, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 735, "Company Name": "Historic Tours of America, Inc. 201 Front Street, Suite 208KEY WEST, FL, 33040", "State Notification Date": "06-10-20", "Layoff Date": "03-23-20 thru 03-30-20", "Employees Affected": 435, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 888, "Company Name": "Innisbrook 36750 US Highway 19 N.PALM HARBOR, FL, 34684", "State Notification Date": "05-19-20", "Layoff Date": "06-30-20 thru 06-30-20", "Employees Affected": 433, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 687, "Company Name": "Hilton Grand Vacations Parc Soleil by Hilton Grand Vacations Club11272 Desforges Ave./7803 Palm ParkwayORLANDO, FL, 32836", "State Notification Date": "07-06-20", "Layoff Date": "07-01-20 thru 07-01-20", "Employees Affected": 422, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 713, "Company Name": "Levy Tropicana Field1 Tropicana Dr.SAINT PETERSBURG, FL, 33705", "State Notification Date": "06-29-20", "Layoff Date": "08-01-20 thru 08-01-20", "Employees Affected": 422, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 125, "Company Name": "Laser Spine Inst., LLC & LSI Management Co., LLC 5332 Avion Park DriveTAMPA, FL, 33607", "State Notification Date": "03-04-19", "Layoff Date": "03-01-19 thru 03-29-19", "Employees Affected": 420, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 177, "Company Name": "Laser Spine Inst., LLC & LSI Management Co., LLC 5332 Avion Park DriveTAMPA, FL, 33607", "State Notification Date": "03-04-19", "Layoff Date": "03-01-19 thru 03-29-19", "Employees Affected": 420, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 229, "Company Name": "Laser Spine Inst., LLC & LSI Management Co., LLC 5332 Avion Park DriveTAMPA, FL, 33607", "State Notification Date": "03-04-19", "Layoff Date": "03-01-19 thru 03-29-19", "Employees Affected": 420, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 782, "Company Name": "The St. Regis Bal Harbour Resort 9703 Collins AvenueBAL HARBOUR, FL, 33154", "State Notification Date": "06-04-20", "Layoff Date": "03-17-20 thru 03-17-20", "Employees Affected": 419, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 754, "Company Name": "Sawgrass Marriott Golf Resort & Spa 1000 PGA Tour Blvd.PONTE VEDRA BEACH, FL, 32082", "State Notification Date": "06-09-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 408, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 627, "Company Name": "Wyndham Vacation Ownership 9560 Via EncinasORLANDO, FL, 32830", "State Notification Date": "07-30-20", "Layoff Date": "07-03-20 thru 08-07-20", "Employees Affected": 405, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 727, "Company Name": "Swissport SAUSA Orlando International Airport8684 Bear Rd., Suite 600ORLANDO, FL, 32827", "State Notification Date": "06-23-20", "Layoff Date": "05-01-20 thru 06-30-20", "Employees Affected": 402, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1036, "Company Name": "Magic Leap, Inc. 7500 W. Sunrise BoulevardPLANTATION, FL, 33322", "State Notification Date": "04-27-20", "Layoff Date": "06-21-20 thru 06-21-20", "Employees Affected": 402, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 992, "Company Name": "Four Seasons Resort Palm Beach 2800 South Ocean BoulevardPALM BEACH, FL, 33480", "State Notification Date": "04-29-20", "Layoff Date": "03-24-20 thru 03-24-20", "Employees Affected": 393, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 752, "Company Name": "W South Beach 2201 Collins Ave.MIAMI BEACH, FL, 33139", "State Notification Date": "06-11-20", "Layoff Date": "06-20-20 thru 06-20-20", "Employees Affected": 385, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 788, "Company Name": "Hyatt Regency Grand Cypress One Grand Cypress Blvd.ORLANDO, FL, 32836", "State Notification Date": "06-03-20", "Layoff Date": "03-27-20 thru 03-27-20", "Employees Affected": 382, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1451, "Company Name": "InterContinental Miami 100 Chopin PlazaMIAMI, FL, 33131", "State Notification Date": "03-23-20", "Layoff Date": "04-03-20 thru 04-03-20", "Employees Affected": 377, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 266, "Company Name": "Southwest Airlines Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "12-04-20", "Layoff Date": "03-15-21 thru 03-15-21", "Employees Affected": 376, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 283, "Company Name": "Universal City Development Partners, Ltd. Universal Orlando Resort, Universal Parks & Resorts & Universal Creative8523 Commodity CircleORLANDO, FL, 32819", "State Notification Date": "11-13-20", "Layoff Date": "08-24-20 thru 12-31-20", "Employees Affected": 373, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 813, "Company Name": "Marriott Hotel Services, Inc. d/b/a/ JW Marriott Orlando Bonnet Creek Resort and Spa 14900 Chelonia ParkwayORLANDO, FL, 32821", "State Notification Date": "06-01-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 362, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 649, "Company Name": "Caribe Royale Orlando 8101 World Center DriveORLANDO, FL, 32821", "State Notification Date": "07-23-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 360, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1458, "Company Name": "Four Seasons at The Surf Club Hotel and Private Residences 9011 Collins AvenueSURFSIDE, FL, 33154", "State Notification Date": "03-27-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 360, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 724, "Company Name": "PGA National Resort and Spa 400 Avenue of the ChampionsPALM BEACH GARDENS, FL, 33418", "State Notification Date": "06-19-20", "Layoff Date": "03-20-20 thru 03-20-20", "Employees Affected": 348, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 599, "Company Name": "Frontier Airlines, Inc. Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-03-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 346, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 722, "Company Name": "The Golf Channel 7580 Golf Channel DriveORLANDO, FL, 32819", "State Notification Date": "06-24-20", "Layoff Date": "08-29-20 thru 12-31-20", "Employees Affected": 342, "Industry": "Information", "Attachment": "Download"}