Search icon

EDEN SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: EDEN SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEN SITE DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P01000065598
FEI/EIN Number 593729553

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

Address: 115 W PINE AVE., LONGWOOD, FL, 32750
Mail Address: 115 W PINE AVE., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUCAILO SAMUEL President 2010 Forrest Rd, WINTER PARK, FL, 32789
COHEN DAVID S Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-16 COHEN, DAVID S -
AMENDMENT 2012-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 5728 MAJOR BLVD, SUITE 550, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 115 W PINE AVE., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2008-05-12 115 W PINE AVE., LONGWOOD, FL 32750 -
AMENDMENT 2005-09-19 - -
AMENDMENT 2003-08-01 - -
AMENDMENT 2003-06-02 - -

Court Cases

Title Case Number Docket Date Status
DAVID ZILMER VS EDEN SITE DEVELOPMENT, INC. 5D2022-0485 2022-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-2295-ON

Parties

Name David Zilmer
Role Appellant
Status Active
Representations Brandon S. Vesely, William H. Winters
Name EDEN SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, Megan Gisclar Colter, Steve E. Baker
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Zilmer
Docket Date 2022-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Zilmer
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23
On Behalf Of David Zilmer
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-10-24
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 Eden Site Development, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/24
Docket Date 2022-09-15
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 Eden Site Development, Inc.
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Zilmer
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-19
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 David Zilmer
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/2
On Behalf Of David Zilmer
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/13
On Behalf Of David Zilmer
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2403 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-03-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Steve E. Baker 146056
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Zilmer
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/22
On Behalf Of David Zilmer
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DAVID ZILMER VS EDEN SITE DEVELOPMENT, INC. 6D2023-1222 2022-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-2295-ON

Parties

Name David Zilmer
Role Appellant
Status Active
Representations William H. Winters, Brandon S. Vesely
Name EDEN SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, Steve E. Baker, Megan Gisclar Colter, MEGAN GISCLAR COLTER, ESQ.
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2403 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-03-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brandon S. Vesely 022070
On Behalf Of David Zilmer
Docket Date 2022-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ Ordered that Appellee Eden Site Development, Inc.'s Motion for Appellate Attorney's Fees, filed October 24, 2022, is provisionally granted upon the lower court's determination, at the conclusion of the case, pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorneys' fees pursuant to its proposal for settlement.
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eden Site Development, Inc.
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of David Zilmer
Docket Date 2022-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Zilmer
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/23
On Behalf Of David Zilmer
Docket Date 2022-10-24
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 Eden Site Development, Inc.
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/24
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of David Zilmer
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-19
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 David Zilmer
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/2
On Behalf Of David Zilmer
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 7/13
On Behalf Of David Zilmer
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eden Site Development, Inc.
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Zilmer
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/22
On Behalf Of David Zilmer
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LIBERTY MUTUAL INSURANCE COMPANY, FIDELITY AND DEPOSIT COMPANY OF MARYLAND, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA AND FEDERAL INSURANCE COMPANY VS EDEN SITE DEVELOPMENT, INC. 5D2017-3312 2017-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-477-O

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellant
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Aaron M. Cohn, Shannon McLin, Harold Eugene Lindsey
Name EDEN SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Barry Kalmanson, Kimberly A. Ashby, ROBERT B. WORMAN
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 4/24.
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 3/12
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISIDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 2/5/18
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-11-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-11-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/17
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-10-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
876992.00
Total Face Value Of Loan:
876992.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
876992.00
Total Face Value Of Loan:
876992.00
Date:
2013-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-6000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-22
Type:
Referral
Address:
115 W PINE AVENUE, LONGWOOD, FL, 32750
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-03
Type:
Complaint
Address:
1414 KUHL AVENUE, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-18
Type:
Planned
Address:
805 SOUTH KIRKMAN RD., ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
876992
Current Approval Amount:
876992
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
880743.58
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
876992
Current Approval Amount:
876992
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
887442.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State