SAINT JOHNS, FL
1
Affected Employees
October 4, 2025
Layoff Date
August 18, 2025
Notice Date
Company
City
SAINT JOHNS
State
Address
767 S Alameda St, Suite 200, Los Angeles, CA 90021
ZIP
32259
Affected Employees
1
Layoff Date
October 4, 2025
Notice Date
August 18, 2025
Event Type
Layoff