Search icon

ELLEN R. BACHMEYER, LCSW, LLC

Company Details

Entity Name: ELLEN R. BACHMEYER, LCSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Oct 2008 (16 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L08000099601
FEI/EIN Number 27-3165271
Address: 2092 Braxton St., Clermont, FL 34711
Mail Address: 2092 Braxton St., Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437467479 2010-09-23 2015-07-09 PO BOX 770575, WINTER GARDEN, FL, 347770575, US 270 CAMPBELL AVE, THE VILLAGES, FL, 321625389, US

Contacts

Phone +1 352-209-6211
Fax 4072176632

Authorized person

Name ELLEN R BACHMEYER
Role OWNER
Phone 3522096211

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW3292
State FL
Is Primary Yes

Agent

Name Role Address
BACHMEYER, ELLEN R Agent 2092 Braxton St., Clermont, FL 34711

Managing Member

Name Role Address
BACHMEYER, ELLEN R Managing Member 2092 Braxton St., Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113957 EMPOWERING THRIVING WOMEN EXPIRED 2018-10-21 2023-12-31 No data PO BOX 770575, WINTER GARDEN, FL, 34777
G18000038908 LIVING WITH HEART EXPIRED 2018-03-23 2023-12-31 No data PO BOX 770575, WINTER GARDEN, FL, FL, 34777
G16000007169 THE WINDHORSE CENTER EXPIRED 2016-01-20 2021-12-31 No data PO BOX 770575, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2092 Braxton St., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2023-04-10 2092 Braxton St., Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2092 Braxton St., Clermont, FL 34711 No data
LC AMENDMENT AND NAME CHANGE 2012-10-12 ELLEN R. BACHMEYER, LCSW, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304307700 2020-05-01 0491 PPP 270 CAMPBELL AVE, THE VILLAGES, FL, 32162-5389
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7898
Loan Approval Amount (current) 7898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THE VILLAGES, SUMTER, FL, 32162-5389
Project Congressional District FL-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7957.72
Forgiveness Paid Date 2021-02-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State