{"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": 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": 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": 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": 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": 2007, "Company Name": "Huddle House, Inc./Perkins LLC 6200 Lee Vista Blvd.Suite 200ORLANDO, FL, 32822", "State Notification Date": "01-22-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 2006, "Company Name": "Miami Herald Production Department3500 NW 89th Ct.DORAL, FL, 33172", "State Notification Date": "01-22-20", "Layoff Date": "04-26-20 thru 10-02-20", "Employees Affected": 70, "Industry": "Information", "Attachment": "Download"} {"rowid": 2005, "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": 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": 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": 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": 2001, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 2000, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1999, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1998, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "02-03-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 23, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1997, "Company Name": "Grille 66 & Bar 2301 S.E. 17th StreetFORT LAUDERDALE, FL, 33316", "State Notification Date": "02-03-20", "Layoff Date": "05-11-20 thru 05-11-20", "Employees Affected": 58, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1996, "Company Name": "NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256", "State Notification Date": "02-03-20", "Layoff Date": "06-20-20 thru 02-28-21", "Employees Affected": 57, "Industry": "Manufacturing", "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": 1994, "Company Name": "Quantum Energy Holdings, LLC Sales Verification Company, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1993, "Company Name": "Quantum Energy Holdings, LLC EnergyCare, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 73, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1992, "Company Name": "Quantum Energy Holdings, LLC Utilities Marketing Group, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1991, "Company Name": "Quantum Energy Holdings, LLC Utility Sales Management, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1990, "Company Name": "HCFS Health Care Financial Services, LLC 1643 N.W. 136th AvenueBuilding H, Suite 100SUNRISE, FL, 33323", "State Notification Date": "02-10-20", "Layoff Date": "04-07-20 thru 04-07-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1989, "Company Name": "RCX Logistics Railcrew Xpress8800 East Adamo DriveTAMPA, FL, 33619", "State Notification Date": "02-12-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 72, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1988, "Company Name": "Express Parcel Service, LLC 2906 Corporate WayPALMETTO, FL, 32221", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 55, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1987, "Company Name": "Express Parcel Service, LLC 8824 Adamo DriveTAMPA, FL, 33619", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 54, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1986, "Company Name": "Express Parcel Service, LLC 9900 18 St., NorthSuite #102SAINT PETERSBURG, FL, 33716", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 54, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1985, "Company Name": "Express Parcel Service, LLC 3200 N.W. 67th AvenueBuilding 5MIAMI, FL, 33166", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 61, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1984, "Company Name": "Express Parcel Service, LLC 10030 Bavaria Rd.FORT MYERS, FL, 33913", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 43, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1983, "Company Name": "DAL Global Services, LLC Orlando International AirportORLANDO, FL, 32827", "State Notification Date": "02-13-20", "Layoff Date": "02-29-20 thru 02-29-20", "Employees Affected": 64, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1982, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "02-18-20", "Layoff Date": "04-15-20 thru 04-15-20", "Employees Affected": 3, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1981, "Company Name": "Holy Land Experience Ministries, Inc. 4655 Vineland RoadORLANDO, FL, 32811", "State Notification Date": "02-17-20", "Layoff Date": "04-18-20 thru 04-18-20", "Employees Affected": 118, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 1980, "Company Name": "Transform SR LLC Unit # 060849565 W. Atlantic Blvd.CORAL SPRINGS, FL, 33071", "State Notification Date": "02-18-20", "Layoff Date": "04-12-20 thru 04-25-20", "Employees Affected": 10, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1979, "Company Name": "Transform SR LLC Unit # 010559565 W. Atlantic Blvd.CORAL SPRINGS, FL, 33071", "State Notification Date": "02-18-20", "Layoff Date": "04-12-20 thru 04-25-20", "Employees Affected": 53, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1978, "Company Name": "Earth Fare, Inc. Store # 5704925 PGA BoulevardPALM BEACH, FL, 33418", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 66, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1977, "Company Name": "Earth Fare, Inc. Store # 56911525 SR70 E.LAKEWOOD RANCH, FL, 34202", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 95, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1976, "Company Name": "Earth Fare, INc. Store # 56825535 Sierra Center Blvd.LUTZ, FL, 33559", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 87, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1975, "Company Name": "Earth Fare, Inc. Store # 5673136 Tampa RoadOLDSMAR, FL, 34677", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 64, "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": 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": 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": 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": 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": 1969, "Company Name": "Huddle House, Inc./Perkins LLC 6200 Lee Vista Blvd.Suite 200ORLANDO, FL, 32822", "State Notification Date": "01-22-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1968, "Company Name": "Miami Herald Production Department3500 NW 89th Ct.DORAL, FL, 33172", "State Notification Date": "01-22-20", "Layoff Date": "04-26-20 thru 10-02-20", "Employees Affected": 70, "Industry": "Information", "Attachment": "Download"} {"rowid": 1967, "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": 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": 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": 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": 1963, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1962, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1961, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1960, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "02-03-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 23, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1959, "Company Name": "Grille 66 & Bar 2301 S.E. 17th StreetFORT LAUDERDALE, FL, 33316", "State Notification Date": "02-03-20", "Layoff Date": "05-11-20 thru 05-11-20", "Employees Affected": 58, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1958, "Company Name": "NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256", "State Notification Date": "02-03-20", "Layoff Date": "06-20-20 thru 02-28-21", "Employees Affected": 57, "Industry": "Manufacturing", "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": 1956, "Company Name": "Quantum Energy Holdings, LLC Sales Verification Company, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1955, "Company Name": "Quantum Energy Holdings, LLC EnergyCare, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 73, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1954, "Company Name": "Quantum Energy Holdings, LLC Utilities Marketing Group, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1953, "Company Name": "Quantum Energy Holdings, LLC Utility Sales Management, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1952, "Company Name": "HCFS Health Care Financial Services, LLC 1643 N.W. 136th AvenueBuilding H, Suite 100SUNRISE, FL, 33323", "State Notification Date": "02-10-20", "Layoff Date": "04-07-20 thru 04-07-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1951, "Company Name": "RCX Logistics Railcrew Xpress8800 East Adamo DriveTAMPA, FL, 33619", "State Notification Date": "02-12-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 72, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1950, "Company Name": "Express Parcel Service, LLC 2906 Corporate WayPALMETTO, FL, 32221", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 55, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1949, "Company Name": "Express Parcel Service, LLC 8824 Adamo DriveTAMPA, FL, 33619", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 54, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1948, "Company Name": "Express Parcel Service, LLC 9900 18 St., NorthSuite #102SAINT PETERSBURG, FL, 33716", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 54, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1947, "Company Name": "Express Parcel Service, LLC 3200 N.W. 67th AvenueBuilding 5MIAMI, FL, 33166", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 61, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1946, "Company Name": "Express Parcel Service, LLC 10030 Bavaria Rd.FORT MYERS, FL, 33913", "State Notification Date": "02-13-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 43, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1945, "Company Name": "DAL Global Services, LLC Orlando International AirportORLANDO, FL, 32827", "State Notification Date": "02-13-20", "Layoff Date": "02-29-20 thru 02-29-20", "Employees Affected": 64, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 1944, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "02-18-20", "Layoff Date": "04-15-20 thru 04-15-20", "Employees Affected": 3, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1943, "Company Name": "Holy Land Experience Ministries, Inc. 4655 Vineland RoadORLANDO, FL, 32811", "State Notification Date": "02-17-20", "Layoff Date": "04-18-20 thru 04-18-20", "Employees Affected": 118, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 1942, "Company Name": "Transform SR LLC Unit # 060849565 W. Atlantic Blvd.CORAL SPRINGS, FL, 33071", "State Notification Date": "02-18-20", "Layoff Date": "04-12-20 thru 04-25-20", "Employees Affected": 10, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1941, "Company Name": "Transform SR LLC Unit # 010559565 W. Atlantic Blvd.CORAL SPRINGS, FL, 33071", "State Notification Date": "02-18-20", "Layoff Date": "04-12-20 thru 04-25-20", "Employees Affected": 53, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1940, "Company Name": "Earth Fare, Inc. Store # 5704925 PGA BoulevardPALM BEACH, FL, 33418", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 66, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1939, "Company Name": "Earth Fare, Inc. Store # 56911525 SR70 E.LAKEWOOD RANCH, FL, 34202", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 95, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1938, "Company Name": "Earth Fare, INc. Store # 56825535 Sierra Center Blvd.LUTZ, FL, 33559", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 87, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 1937, "Company Name": "Earth Fare, Inc. Store # 5673136 Tampa RoadOLDSMAR, FL, 34677", "State Notification Date": "02-17-20", "Layoff Date": "02-17-20 thru 03-02-20", "Employees Affected": 64, "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": 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": 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": 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": 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": 1931, "Company Name": "Huddle House, Inc./Perkins LLC 6200 Lee Vista Blvd.Suite 200ORLANDO, FL, 32822", "State Notification Date": "01-22-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1930, "Company Name": "Miami Herald Production Department3500 NW 89th Ct.DORAL, FL, 33172", "State Notification Date": "01-22-20", "Layoff Date": "04-26-20 thru 10-02-20", "Employees Affected": 70, "Industry": "Information", "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"} {"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": 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": 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": 1925, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1924, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1923, "Company Name": "AECOM NAS Key WestBuilding A4082KEY WEST, FL, 33040", "State Notification Date": "01-27-20", "Layoff Date": "03-14-20 thru 03-14-20", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 1922, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "02-03-20", "Layoff Date": "03-31-20 thru 03-31-20", "Employees Affected": 23, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1921, "Company Name": "Grille 66 & Bar 2301 S.E. 17th StreetFORT LAUDERDALE, FL, 33316", "State Notification Date": "02-03-20", "Layoff Date": "05-11-20 thru 05-11-20", "Employees Affected": 58, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 1920, "Company Name": "NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256", "State Notification Date": "02-03-20", "Layoff Date": "06-20-20 thru 02-28-21", "Employees Affected": 57, "Industry": "Manufacturing", "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": 1918, "Company Name": "Quantum Energy Holdings, LLC Sales Verification Company, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1917, "Company Name": "Quantum Energy Holdings, LLC EnergyCare, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 73, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1916, "Company Name": "Quantum Energy Holdings, LLC Utilities Marketing Group, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1915, "Company Name": "Quantum Energy Holdings, LLC Utility Sales Management, LLC8550 Ulmerton Rd., Suite 160LARGO, FL, 33771", "State Notification Date": "02-06-20", "Layoff Date": "04-10-20 thru 06-14-20", "Employees Affected": 14, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1914, "Company Name": "HCFS Health Care Financial Services, LLC 1643 N.W. 136th AvenueBuilding H, Suite 100SUNRISE, FL, 33323", "State Notification Date": "02-10-20", "Layoff Date": "04-07-20 thru 04-07-20", "Employees Affected": 11, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 1913, "Company Name": "RCX Logistics Railcrew Xpress8800 East Adamo DriveTAMPA, FL, 33619", "State Notification Date": "02-12-20", "Layoff Date": "04-12-20 thru 04-12-20", "Employees Affected": 72, "Industry": "Transportation and Warehousing", "Attachment": "Download"}