Search icon

GREGORY VAN DAM, PSY.D. LLC

Company Details

Entity Name: GREGORY VAN DAM, PSY.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L12000101082
FEI/EIN Number 46-0731316
Address: 1936 Lee Rd., Winter Park, FL, 32789, US
Mail Address: 1936 Lee Rd., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689922528 2012-08-27 2017-04-12 1936 LEE RD, SUITE 290, WINTER PARK, FL, 327897229, US 1936 LEE RD, SUITE 290, WINTER PARK, FL, 327897229, US

Contacts

Phone +1 407-233-1864
Fax 4075633264

Authorized person

Name DR. GREGORY VAN DAM
Role OWNER
Phone 5612527336

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY 8572
State FL
Is Primary Yes

Agent

Name Role Address
VAN DAM GREGORY Agent 1936 Lee Rd., Winter Park, FL, 32789

Managing Member

Name Role Address
VAN DAM GREGORY Managing Member 1936 Lee Rd., Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080886 COMPREHENSIVE PSYCHOLOGY SERVICES EXPIRED 2013-08-14 2018-12-31 No data 8700 MAITLAND SUMMIT BLVD, #307, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1936 Lee Rd., Suite 290, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1936 Lee Rd., Suite 290, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1936 Lee Rd., Suite 290, Winter Park, FL 32789 No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 VAN DAM, GREGORY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State