{"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": 295, "Company Name": "Bridge Connector 2373 PGA Blvd., Suite 200PALM BEACH GARDENS, FL, 33410", "State Notification Date": "11-10-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 154, "Industry": "Professional, Scientific, and Technical 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": 302, "Company Name": "Roth Staffing Companies, L.P., dba Ultimate Staffing Services American Automobile Association Supernumber Call Center1000 AAA DriveHEATHROW, FL, 32746", "State Notification Date": "11-02-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 112, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 303, "Company Name": "Lockheed Martin Logistic Services Cecil Commerce CenterJACKSONVILLE, FL, 32221", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 90, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"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": 306, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 3010, 3030 Maingate LnKISSIMMEE, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 285, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 307, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 10790 Lee Vista Blvd.ORLANDO, FL, 32829", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 51, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 308, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 4001 Palmetto PlKISSIMMEE, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 43, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 309, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 3271, 3299 Sherberth RdKISSIMMEE, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 40, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 310, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. One Airport Blvd.ORLANDO, FL, 32827", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 14, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 311, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 5867 Vista East PkwyORLANDO, FL, 32829", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 8, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 312, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 200, 220 Celebration PlCELEBRATION, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 3, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 313, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1390 Celebration BlvdCELEBRATION, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 314, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1180 Celebration BlvdCELEBRATION, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 315, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 14014 Fieldside PlTAMPA, FL, 33637", "State Notification Date": "10-30-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 1, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 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": 664, "Company Name": "TrueCore Behavioral Solutions 7200 Highway 441 NorthOKEECHOBEE, FL, 34972", "State Notification Date": "07-14-20", "Layoff Date": "12-31-20 thru 12-31-20", "Employees Affected": 152, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 326, "Company Name": "Derby Building Products, LLC 1111 N.W. 165th StreetMIAMI, FL, 33169", "State Notification Date": "10-20-20", "Layoff Date": "12-31-20 thru 01-14-21", "Employees Affected": 10, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 16, "Company Name": "US Laboratories 250 S. Federal HighwayDANIA, FL, 33004", "State Notification Date": "11-25-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 31, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 17, "Company Name": "US Laboratories 5501 49th Street, NorthSAINT PETERSBURG, FL, 33709", "State Notification Date": "11-25-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 71, "Industry": "Health Care and Social Assistance", "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": 28, "Company Name": "Concentrix CVG Corporation Lake Mary Contact Center285 International ParkwayLAKE MARY, FL, 32746", "State Notification Date": "10-24-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 122, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 325, "Company Name": "St. Petersburg Kennel Club, Inc. dba Derby Lane 10490 Gandy Blvd.SAINT PETERSBURG, FL, 33702", "State Notification Date": "10-20-20", "Layoff Date": "12-27-20 thru 04-30-21", "Employees Affected": 62, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 300, "Company Name": "ABB, Inc. 655 Century PointLAKE MARY, FL, 32746", "State Notification Date": "11-04-20", "Layoff Date": "12-26-20 thru 12-26-20", "Employees Affected": 40, "Industry": "Manufacturing", "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": 32, "Company Name": "Taurus Holdings, Inc. 16175 N.W. 49th AvenueMIAMI LAKES, FL, 33014", "State Notification Date": "10-04-19", "Layoff Date": "12-20-19 thru 12-31-19", "Employees Affected": 175, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 30, "Company Name": "Lockheed Martin Corporation Rotary and Mission Systems4401 Fortune PlaceWEST MELBOURNE, FL, 32904", "State Notification Date": "10-16-19", "Layoff Date": "12-16-19 thru 12-16-19", "Employees Affected": 79, "Industry": "Manufacturing", "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": 316, "Company Name": "Magic Kingdom 3030 Maingate LaneKISSIMMEE, FL, 34747", "State Notification Date": "10-30-20", "Layoff Date": "12-14-20 thru 12-31-20", "Employees Affected": 52, "Industry": "Arts, Entertainment, and Recreation", "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": 3, "Company Name": "Smart Pharmacy, Inc. 14003-1 Beach Blvd.JACKSONVILLE, FL, 32250", "State Notification Date": "12-13-19", "Layoff Date": "12-12-19 thru 12-31-19", "Employees Affected": 73, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 370, "Company Name": "DVD, Inc. Walt Disney World1375 Buena VistaLAKE BUENA VISTA, FL, 32830", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 244, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 371, "Company Name": "DVD, Inc. 1390 Celebration Blvd.CELEBRATION, FL, 34747", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 32, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 372, "Company Name": "DVD, Inc. 200, 210, 220 Celebration PlaceCELEBRATION, FL, 34747", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 3, "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": 374, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 200, 210, 215, 220 Celebration PlaceCELEBRATION, FL, 34747", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 61, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 375, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. One Airport Blvd.ORLANDO, FL, 32827", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 49, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 376, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 10790 Lee Vista Blvd.ORLANDO, FL, 32829", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 22, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 377, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 5422 Carrier WayORLANDO, FL, 32819", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 8, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 378, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1120 Celebration Blvd.CELEBRATION, FL, 34747", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 2, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 379, "Company Name": "Walt Disney Parks and Resorts U.S., Inc. 1170, 1180 Celebration Blvd.CELEBRATION, FL, 34747", "State Notification Date": "09-30-20", "Layoff Date": "12-04-20 thru 12-04-20", "Employees Affected": 2, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 287, "Company Name": "Princess Cruise Lines Ltd. 3671 S.W. 30th Ave.FORT LAUDERDALE, FL, 33312", "State Notification Date": "11-16-20", "Layoff Date": "12-01-20 thru 12-01-20", "Employees Affected": 13, "Industry": "Transportation and Warehousing", "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": 364, "Company Name": "Miami International Airport Hotel Miami International AirportMIAMI, FL, 33122", "State Notification Date": "10-01-20", "Layoff Date": "12-01-20 thru 12-01-20", "Employees Affected": 81, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 42, "Company Name": "Transform KM LLC Unit # 047283825 7th Street, NWMIAMI, FL, 33126", "State Notification Date": "09-05-19", "Layoff Date": "12-01-19 thru 12-01-19", "Employees Affected": 99, "Industry": "Retail Trade", "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": 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": 366, "Company Name": "Brickell Financial Services - Motor Club, Inc., d/b/a Road America Motor Club 7300 Corporate Center Drive, Suite 601MIAMI, FL, 33126", "State Notification Date": "10-01-20", "Layoff Date": "11-30-20 thru 11-30-20", "Employees Affected": 115, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 369, "Company Name": "Crowne Plaza Miami Airport 950 N.W. LeJeune Rd.MIAMI, FL, 33126", "State Notification Date": "09-29-20", "Layoff Date": "11-30-20 thru 11-30-20", "Employees Affected": 55, "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": 327, "Company Name": "American Sales Management Organization LLC d/b/a Eulen America 7200 Corporate Center Drive, Suite 206Fort Lauderdale International AirportMIAMI, FL, 33126", "State Notification Date": "10-20-20", "Layoff Date": "11-29-20 thru 12-29-20", "Employees Affected": 123, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 382, "Company Name": "Victoria's Secret Sawgrass Mills at the Oasis Store2604 Sawgrass Mills Cir.SUNRISE, FL, 33323", "State Notification Date": "09-28-20", "Layoff Date": "11-28-20 thru 11-28-20", "Employees Affected": 99, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 269, "Company Name": "Canaveral Port Authority Port Canaveral445 Challenge RoadCAPE CANAVERAL, FL, 32920", "State Notification Date": "11-30-20", "Layoff Date": "11-26-20 thru 01-29-21", "Employees Affected": 16, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 6, "Company Name": "KRS Global Biotechnology, Inc. 791 Park of Commerce Blvd.Suite 600BOCA RATON, FL, 33487", "State Notification Date": "12-03-19", "Layoff Date": "11-26-19 thru 11-26-19", "Employees Affected": 60, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 259, "Company Name": "LAZ Florida Parking, LLC Miami Beach Regional Office404 Washington Avenue, Suite 640MIAMI BEACH, FL, 33139", "State Notification Date": "12-16-20", "Layoff Date": "11-23-20 thru 11-23-20", "Employees Affected": 124, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 36, "Company Name": "Leggett & Platt, Incorporated 925 N. Lane AvenueJACKSONVILLE, FL, 32254", "State Notification Date": "09-24-19", "Layoff Date": "11-22-19 thru 11-22-19", "Employees Affected": 100, "Industry": "Manufacturing", "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": 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": 403, "Company Name": "TI Fluid Systems 2660 Jewett LaneSANFORD, FL, 32771", "State Notification Date": "09-21-20", "Layoff Date": "11-16-20 thru 11-30-20", "Employees Affected": 18, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 408, "Company Name": "Nationwide Insurance 3300 Williston RoadGAINESVILLE, FL, 32608", "State Notification Date": "09-18-20", "Layoff Date": "11-16-20 thru 11-20-20", "Employees Affected": 101, "Industry": "Finance and Insurance", "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": 38, "Company Name": "SeaWorld Parks & Entertainment Orlando Contact Center8403 South Park Circle, Suite 660ORLANDO, FL, 32819", "State Notification Date": "09-17-19", "Layoff Date": "11-15-19 thru 11-15-19", "Employees Affected": 105, "Industry": "Administrative and Support and Waste Management and Remediation 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": 380, "Company Name": "Marriott Resorts Hospitality Corporation Grande Vista5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-25-20", "Layoff Date": "11-13-20 thru 11-27-20", "Employees Affected": 223, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 381, "Company Name": "Vistana Development, Inc. Sheraton Vistana Villages12401 International DriveORLANDO, FL, 32821", "State Notification Date": "09-25-20", "Layoff Date": "11-13-20 thru 11-27-20", "Employees Affected": 130, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 389, "Company Name": "MVW SSC, INC. 6649 Westwood Blvd.ORLANDO, FL, 32821", "State Notification Date": "09-25-20", "Layoff Date": "11-13-20 thru 11-27-20", "Employees Affected": 14, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 390, "Company Name": "MVW SSC, INC. 9002 San Marco CourtORLANDO, FL, 32819", "State Notification Date": "09-25-20", "Layoff Date": "11-13-20 thru 11-27-20", "Employees Affected": 34, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 391, "Company Name": "VISTANA MANAGEMENT, INC. 8800 Vistana Centre DriveORLANDO, FL, 32831", "State Notification Date": "09-25-20", "Layoff Date": "11-13-20 thru 11-27-20", "Employees Affected": 295, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 394, "Company Name": "Vistana Management, Inc. 8800 Vistana Centre Drive,ORLANDO, FL, 32821", "State Notification Date": "09-14-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 307, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 395, "Company Name": "Vistana Vacation Ownership, Inc. 12401 International DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 396, "Company Name": "MVW SSC, INC. 6649 Westwood Blvd.ORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 17, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 397, "Company Name": "MVW SSC, INC. 9002 San Marco CourtORLANDO, FL, 32819", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 35, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 398, "Company Name": "Vistana Vacation Ownership, Inc. 11501 International DriveORLANDO, FL, 32821", "State Notification Date": "09-14-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 411, "Company Name": "Vistana Management, Inc. 12401 International DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 301, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 412, "Company Name": "Vistana Vacation Ownership, Inc. 8800 Vistana Centre DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 12, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 413, "Company Name": "Vistana Development, Inc. 8403 S. Park Circle, Ste 600ORLANDO, FL, 32819", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 34, "Industry": "Accommodation and Food Services", "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": 417, "Company Name": "WARN Marriott Ownership Resorts Inc 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 20, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 418, "Company Name": "Marriott Ownership Resorts, Inc. 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 47, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 422, "Company Name": "Marriott Ownership Resorts 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 21, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 423, "Company Name": "Marriott Resorts Hospitality Corporation 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 243, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 424, "Company Name": "Marriott Ownership Resorts 5925 Avenida VistaORLANDO, FL, 32381", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 21, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 425, "Company Name": "Vistana Development, Inc 8800 Vistana Centre DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 174, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 426, "Company Name": "Marriott Resorts Hospitality Corporation 11251 Harbour Villa Road, 102ORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 427, "Company Name": "Vistana Development, Inc. 12401 International DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 138, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 431, "Company Name": "Marriott Ownership Resorts, INC. 11501 International DriveORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 134, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 432, "Company Name": "Marriott Ownership Resorts, INC. 8403 S. Park Circle Ste 600ORLANDO, FL, 32819", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 193, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 433, "Company Name": "Marriott Resorts Hospitality Corporation 8404 Vacation WayORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 55, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 434, "Company Name": "Worldwide Vacation & Travel 5925 Avenida VistaORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 437, "Company Name": "Marriott Resorts Hospitality Corporation 11251 Harbour Villa RoadORLANDO, FL, 32821", "State Notification Date": "09-03-20", "Layoff Date": "11-13-20 thru 11-13-20", "Employees Affected": 84, "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": 447, "Company Name": "American Technical Ceramics 2201 Corporate Square BlvdJACKSONVILLE, FL, 32216", "State Notification Date": "09-10-20", "Layoff Date": "11-12-20 thru 11-25-20", "Employees Affected": 45, "Industry": "Manufacturing", "Attachment": "Download"}