Search icon

VTR EVERGREEN WOODS, LLC

Company Details

Entity Name: VTR EVERGREEN WOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 1998 (26 years ago)
Date of dissolution: 08 Oct 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: M98000001435
FEI/EIN Number 611336898
Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
VENTAS SL I, LLC Auth 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 No data
LC NAME CHANGE 2011-06-23 VTR EVERGREEN WOODS, LLC No data
REGISTERED AGENT NAME CHANGED 2011-05-31 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
WG EVERGREEN WOODS SH, LLC, ATRIA MANAGEMENT COMPANY, LLC, VENTAS SENIOR HOUSING, LLC, VENTAS AOC OPERATING HOLDINGS, INC., VTR EVERGREEN WOODS, LLC F/K/A A98 SENIOR LLC AND JAMES WESTRICH VS JULIE A. FARES, AS PERSONAL REPRESENTATIVE IN THE ESTATE OF DONALD L. DEVORE 5D2016-1204 2016-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-1889

Parties

Name A98 SENIOR, LLC
Role Petitioner
Status Active
Name ATRIA MANAGEMENT COMPANY, LLC
Role Petitioner
Status Active
Name VENTAS SENIOR HOUSING, LLC
Role Petitioner
Status Active
Name JAMES WESTRICH
Role Petitioner
Status Active
Name VENTAS AOC OPERATING HOLDINGS, INC.
Role Petitioner
Status Active
Name VTR EVERGREEN WOODS, LLC
Role Petitioner
Status Active
Name WG EVERGREEN WOODS SH, LLC
Role Petitioner
Status Active
Representations Amy L. Dilday, DEREK M. DANIELS
Name JULIE A. FARES
Role Respondent
Status Active
Representations ISAAC R. RUIZ-CARUS, Megan Gisclar Colter
Name ESTATE OF DONALD L. DEVORE
Role Respondent
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 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/8/16
On Behalf Of WG EVERGREEN WOODS SH, LLC
Docket Date 2016-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/8/16
On Behalf Of WG EVERGREEN WOODS SH, LLC
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ IN PART & DISMISSED IN PART, ORDER QUASHED, REMAND WITH INSTRUCTIONS
Docket Date 2016-05-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of WG EVERGREEN WOODS SH, LLC
Docket Date 2016-05-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-05-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
On Behalf Of JULIE A. FARES
Docket Date 2016-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of JULIE A. FARES
Docket Date 2016-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JULIE A. FARES
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIE A. FARES
Docket Date 2016-04-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2024-10-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State