Search icon

FI-EVERGREEN WOODS, LLC

Company Details

Entity Name: FI-EVERGREEN WOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000034769
FEI/EIN Number 32-0051430
Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487658043 2005-06-10 2024-04-22 1665 PALM BEACH LAKES BLVD STE 400, WEST PALM BEACH, FL, 334012108, US 7045 EVERGREEN WOODS TRL, SPRING HILL, FL, 346081306, US

Contacts

Phone +1 561-801-7600
Phone +1 352-596-8371
Fax 3525968032

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1146096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026389300
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03038700067 EVERGREEN WOODS ACTIVE 2003-02-07 2028-12-31 No data 7045 EVERGREEN WOODS TRAIL, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ALBERT J. LEMAY, BY AND THROUGH DIANE L. MONDOR, PERSONAL REPRESENTATIVE VS FI-EVERGREEN WOODS, LLC, THEMIS HEALTH SERVICES, LLC F/K/A THEMIS HEALTH MANAGEMENT, LLC AND AIRAMID HEALTH SERVICES, LLC F/K/A AIRAMID HEALTH MANAGEMENT, LLC (AS TO EVERGREEN WOODS) 5D2019-2909 2019-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-410

Parties

Name DIANE L. MONDOR
Role Appellant
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff, Donna Hanes
Name ESTATE OF ALBERT J. LEMAY
Role Appellant
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Appellee
Status Active
Representations Amy L. Christiansen, Cory L. Chandler
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DIANE L. MONDOR
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE L. MONDOR
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/1
On Behalf Of DIANE L. MONDOR
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/3
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/13
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of DIANE L. MONDOR
ESTATE OF MOZELLA D. MILLINER, ETC. VS FI-EVERGREEN WOODS, LLC., ET AL. 5D2015-3269 2015-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000431

Parties

Name NIOVE HERNANDEZ
Role Appellant
Status Active
Name ESTATE OF MOZELLA D MILLINER
Role Appellant
Status Active
Representations Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
Name AIRAMID FLORIDA, LLC
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Appellee
Status Active
Representations Amy L. Christiansen, Cory L. Chandler
Name THEMIS HEALTH SERVICES
Role Appellee
Status Active
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/15
On Behalf Of ESTATE OF MOZELLA D MILLINER
THE ESTATE OF VIRGINIA A. VRASTIL, ETC. VS FI-EVERGREEN WOODS, LLC, ET AL. SC2013-1843 2013-09-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
5D12-3122

Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-12-388

Parties

Name MARY ELLEN GILL
Role Petitioner
Status Active
Representations JASON RYAN DELGADO, Mr. Isaac R. Ruiz-Carus, Ms. Megan L. Gisclar
Name THE ESTATE OF VIRGINIA A. VRASTIL
Role Petitioner
Status Active
Representations JASON RYAN DELGADO, Mr. Isaac R. Ruiz-Carus, Ms. Megan L. Gisclar
Name AIRAMID HEALTH MANAGEMENT LLC
Role Respondent
Status Active
Name N/K/A THEMIS HEALTH SERVICES LLC
Role Respondent
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Respondent
Status Active
Representations Mr. Cory Lee Chandler, AMY L. CHRISTIANSEN
Name DEBRA HOWE
Role Respondent
Status Active
Name N/K/A AIRAMID HEALTH SERVICES LLC
Role Respondent
Status Active
Name THEMIS HEALTH MANAGEMENT LLC
Role Respondent
Status Active
Name HON. RICHARD TOMBRINK, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. KAREN NICOLAI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied. (RC)
Docket Date 2013-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REINSTATEMENT
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-11-21
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a motion for reinstatement. Respondent is hereby requested to serve a response to the above-referenced motion on or before December 4, 2013.
Docket Date 2013-10-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-31
Type Letter-Case
Subtype Letter
Description LETTER ~ We are in receipt of the above documents. The check received October 10, 2013, in our Court has been processed. The check received in our Court on October 14, 2013, is returned herewith.
Docket Date 2013-10-10
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/12/2013, RE: TRANSMITTAL OF FILING FEE
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2013-10-08
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ W/ATTACHMENTS (RC)
On Behalf Of MARY ELLEN GILL
Docket Date 2013-10-03
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2013-10-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-09-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARY ELLEN GILL
Docket Date 2013-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ O&1
On Behalf Of MARY ELLEN GILL
FI-EVERGREEN WOODS, LLC, THEMIS, ETC., ET AL. VS MAY L. ROBINSON 5D2013-0972 2013-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-11-2875

Parties

Name DEBRA HOWE
Role Petitioner
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Name EPONA HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Petitioner
Status Active
Representations Amy L. Christiansen
Name THEMIS HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Amy L. Christiansen
Name EPONA HEALTH SERVICES LLC
Role Petitioner
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Petitioner
Status Active
Name MAY L. ROBINSON
Role Respondent
Status Active
Representations LYDIA D. WARDELL, ISAAC R. RUIZ-CARUS
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-17
Type Response
Subtype Reply
Description REPLY ~ TO 5/8RESPONSE
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-05-08
Type Order
Subtype Order
Description ORD-Moot ~ 4/8MOT EOT IS MOOT
Docket Date 2013-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20ORDER
On Behalf Of MAY L. ROBINSON
Docket Date 2013-05-01
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF OBJ,ETC.
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, PT SHALL FILE RESPONSE TO RS'S MOT EOT FILE RESPONSE FILED 4/8
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MAY L. ROBINSON
Docket Date 2013-03-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy L. Christiansen 602841
Docket Date 2013-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS
Docket Date 2013-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of THEMIS HEALTH MANAGEMENT, LLC
Docket Date 2013-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THEMIS HEALTH MANAGEMENT, LLC
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State