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. |
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 |
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 |
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 | - |
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