Search icon

JOINT EFFORT MANUAL PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: JOINT EFFORT MANUAL PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOINT EFFORT MANUAL PHYSICAL THERAPY, 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: 30 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2012 (13 years ago)
Document Number: L06000010048
FEI/EIN Number 030580986

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

Address: 549 N. WYMORE ROAD, SUITE 108, MAITLAND, FL, 32751, US
Mail Address: 549 N. WYMORE ROAD, SUITE 108, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN JOYLIN C Manager 1221 Wading Waters Cir, Winter Park, FL, 32792
Zimmerman Shawn Manager 549 N. WYMORE ROAD, MAITLAND, FL, 32751
ZIMMERMAN JOYLIN C Agent 1221 Wading Waters Cir, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1221 Wading Waters Cir, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 549 N. WYMORE ROAD, SUITE 108, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-01-24 549 N. WYMORE ROAD, SUITE 108, MAITLAND, FL 32751 -
LC AMENDMENT 2012-10-12 - -
LC AMENDMENT AND NAME CHANGE 2007-11-08 JOINT EFFORT MANUAL PHYSICAL THERAPY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State