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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347365918 0420600 2024-03-22 115 W PINE AVENUE, LONGWOOD, FL, 32750
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-22
Case Closed 2024-04-30

Related Activity

Type Referral
Activity Nr 2143889
Safety Yes
316538099 0420600 2012-05-03 1414 KUHL AVENUE, ORLANDO, FL, 32806
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-03
Emphasis S: TRENCHING, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2016-07-01

Related Activity

Type Complaint
Activity Nr 208796524
Safety Yes

Violation Items

Citation ID 11001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2012-06-01
Abatement Due Date 2012-06-07
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309294049 0420600 2005-08-18 805 SOUTH KIRKMAN RD., ORLANDO, FL, 32811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-18
Emphasis L: FALL, N: TRENCH
Case Closed 2006-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2005-08-31
Abatement Due Date 2005-09-09
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2005-08-31
Abatement Due Date 2005-09-07
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-08-31
Abatement Due Date 2005-09-07
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2005-08-31
Abatement Due Date 2005-09-06
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-08-31
Abatement Due Date 2005-09-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465178708 2021-03-27 0491 PPS 115 W Pine Ave, Longwood, FL, 32750-4151
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876992
Loan Approval Amount (current) 876992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4151
Project Congressional District FL-07
Number of Employees 55
NAICS code 237990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 880743.58
Forgiveness Paid Date 2021-09-09
4063397208 2020-04-27 0491 PPP 115 WEST PINE AVE, LONGWOOD, FL, 32750-4151
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876992
Loan Approval Amount (current) 876992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4151
Project Congressional District FL-07
Number of Employees 55
NAICS code 237990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 887442.82
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1605517 Intrastate Non-Hazmat 2024-08-19 1 2023 1 1 Auth. For Hire
Legal Name EDEN SITE DEVELOPMENT INC
DBA Name -
Physical Address 115 W PINE AVE, LONGWOOD, FL, 32750, US
Mailing Address 115 W PINE AVE, LONGWOOD, FL, 32750, US
Phone (407) 265-1113
Fax -
E-mail MAURICIO@EDENSITEDEVELOPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1.66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 1.22
Total Number of Vehicle Inspections for the measurement period 5
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2737001781
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P8484D
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2GR4GC2LM015071
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2618000767
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-11-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit LXZY02
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRTCL5JG354202
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3196006998
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit N1518Z
License state of the main unit FL
Vehicle Identification Number of the main unit 2NP3LJ0X8JM477070
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 6
Unique report number of the inspection 2297001694
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit N5861S
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPSXPEX3ED238226
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2073002426
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit OTHR
License plate of the main unit GZIJ66
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRTCL9GG140290
Decal number of the main unit 32276829
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-14
Code of the violation 38351ANSIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while CDL is suspended for a non-safety-related reason and in the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver
The date of the inspection 2023-07-14
Code of the violation 177817E
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Shipping paper accessibility
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 172604
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Offering HM for transportation with no or improper Emergency Response telephone number
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 172519
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Placard does not meet specifications
The description of the violation group Markings - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 172516C6
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Placard damaged deteriorated or obscured
The description of the violation group Markings - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 172202A4
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or improper Packing Group listed
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-14
Code of the violation 172201A4
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Additional information not after Hazardous Materials basic description
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-24
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-24
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-24
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-24
Code of the violation 39111B4DEN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driver operating a CMV without proper endorsements or in violation of restrictions
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-01-12
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-12
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: Florida Department of State