LUTZ, FL
3
Affected Employees
March 15, 2020
Layoff Date
April 28, 2020
Notice Date
Company
City
LUTZ
State
Address
4541 AGO – Wesley Chapel 25340 Sierra Centre Blvd.
ZIP
33559
Affected Employees
3
Layoff Date
March 15, 2020
Notice Date
April 28, 2020
Event Type
Layoff