Search icon

EVERGREEN LIFESTYLES MANAGEMENT, LLC

Company Details

Entity Name: EVERGREEN LIFESTYLES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L10000117449
FEI/EIN Number 273965426
Address: 270 W. PLANT STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 270 W. PLANT STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
ELM DESTINATIONS, LLC Manager 10401 DEERWOOD PARK BLVD., STE. 2130, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064874 THE GRILLE AT BELLALAGO EXPIRED 2019-06-05 2024-12-31 No data 2100 S HIAWASSEE RD, ORLANDO, FL, 32835
G19000064912 FLIP FLOPS BAR & GRILLE EXPIRED 2019-06-05 2024-12-31 No data 1200 LAGO VISTA CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 270 W. PLANT STREET, SUITE 340, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-05-01 270 W. PLANT STREET, SUITE 340, WINTER GARDEN, FL 34787 No data
LC AMENDMENT 2022-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-25 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2010-11-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001797753 TERMINATED 1000000555577 DUVAL 2013-11-20 2023-12-26 $ 911.66 STATE OF FLORIDA4098684

Court Cases

Title Case Number Docket Date Status
AVATAR PROPERTIES, INC. VS SOUTHERN-OWNERS INSURANCE COMPANY, A MICHIGAN CORPORATION, ALBERLIN HERNANDEZ, AS EXECUTOR DE SON TORT OF THE PENDING ESTATE OF DYLAN HERNANDEZ, ET AL. 5D2021-2197 2021-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-3072-ON

Parties

Name AVATAR PROPERTIES INC.
Role Appellant
Status Active
Representations Molly Chafe Brockmeyer, Mark A. Boyle
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica L. Gregory, J. Scott Murphy, David A. Paul, Rosa Mariel Diaz Vega, Christopher T. Hill, Atheseus R. Lockhart, Carri S. Leininger
Name Alberlin Hernandez
Role Appellee
Status Active
Name BELLALAGO AND ISLES OF BELLALAGO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name EVERGREEN LIFESTYLES MANAGEMENT, LLC
Role Appellee
Status Active
Name CHEF JOHN'S PLACE, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/13 @ 1:30 P.M. VIA ZOOM
Docket Date 2022-08-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-08-15
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-06-24
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/25
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/23 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ SOUTHERN-OWNERS RESPONSE TO MOT FOR ATTY FEES
On Behalf Of Southern-Owners Insurance Company
Docket Date 2022-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Avatar Properties, Inc.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/22
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2529 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Boyle 0005886
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Carri S. Leininger 0861022
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carri S. Leininger 0861022
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Avatar Properties, Inc.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/30/21
On Behalf Of Avatar Properties, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
LC Amendment 2022-06-01
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State