Search icon

EVERGREEN LIFESTYLES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EVERGREEN LIFESTYLES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGREEN LIFESTYLES MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
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 - 2100 S HIAWASSEE RD, ORLANDO, FL, 32835
G19000064912 FLIP FLOPS BAR & GRILLE EXPIRED 2019-06-05 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-05-01 270 W. PLANT STREET, SUITE 340, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2022-06-01 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2010-11-29 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342210267 0420600 2017-03-30 4755 LAUREL AVE, KISSIMMEE, FL, 34758
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-30
Case Closed 2017-07-21

Related Activity

Type Referral
Activity Nr 1194927
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2017-06-19
Current Penalty 5704.0
Initial Penalty 11408.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular handfed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a) For the shop location, as occurring on and prior to 03/23/2017, a table saw used to rip cut wood such as 2 x 4 pieces was used without an automatically adjusting hood/guard exposing employees to laceration/amputation hazards. On 03/23/2017 an employee sustained finger cuts resulting in finger amputations.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(2): Hand-fed circular ripsaw(s) were not furnished with a spreader to prevent material from squeezing the saw or being thrown back on the operator: a) For the shop location, as occurring on or before 03/23/2017, a table saw was used without a blade guard and spreader to rip cut wood pieces such as 2 x 4 lumber pieces. On 3/23/2017 an employees suffered cuts to his finger from an exposed blade resulting in finger amputations.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: a) For the shop location as occurring on or before 03/30/2017, a table saw used by employees was not equipped with non-kickback fingers/dogs.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2017-06-19
Current Penalty 3249.5
Initial Penalty 6519.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) At the maintenance shop, as observed on or about 03/31/2017, a bench grinder was used, and its work rest was adjusted 1 and 1/8 inches from the wheel periphery exposing employee to potential hazards from the wheel shattering.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) At the maintenance shop, as observed on or about 03/30/2017, the tongue guard on an abrasive wheel bench grinder was missing and the gap from the wheel periphery to the spindle guard was 3/4 inches. This condition exposed to employees to potential hazards from the wheel shattering.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 3249.5
Initial Penalty 6519.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) At the maintenance shop, as observed on or about 03/30/2017, compressed air was used for cleaning dust at a pressure of over 100 psi.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) For the Evergreen shop location, as observed on or about 03/30/2017, electrical power taps were used with equipment such as, but not limited to, wood routers, drills, and phone chargers in an industrial environment and were connected together (daisy chained).
Citation ID 02001B
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) For the shop location, as observed on or about 03/30/2017, flexible cables and power taps were permanently attached to the work table and used as permanent wiring to power drills, routers, and phone chargers.
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: For the shop location, as observed on or about 03/30/2017, a flexible cord used to provide power to woodworking equipment had missing outer insulation on its plug resulting in strain/tension being placed on inner conductors.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967057209 2020-04-27 0491 PPP 2100 S HIAWASSEE RD, ORLANDO, FL, 32835-6307
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32835-6307
Project Congressional District FL-10
Number of Employees 320
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1811650
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State