Search icon

ELEANOR ZIMMERMAN, PSY.D., PLLC - Florida Company Profile

Company Details

Entity Name: ELEANOR ZIMMERMAN, PSY.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEANOR ZIMMERMAN, PSY.D., PLLC 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: 21 Jul 2016 (9 years ago)
Document Number: L16000136809
FEI/EIN Number 81-3336975

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

Address: 12273 US HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12273 US HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386169563 2017-08-08 2023-03-22 12273 US HIGHWAY 98 W STE 204, MIRAMAR BEACH, FL, 325506944, US 12273 US HIGHWAY 98 W STE 204, MIRAMAR BEACH, FL, 325506944, US

Contacts

Phone +1 850-558-5750
Fax 8443641288

Authorized person

Name DR. ELEANOR ZIMMERMAN
Role LICENSE PSYCHOLOGIST, NEUROPSYCH.
Phone 8505585750

Taxonomy

Taxonomy Code 103G00000X - Clinical Neuropsychologist
Is Primary Yes

Key Officers & Management

Name Role Address
ZIMMERMAN ELEANOR L Member 12273 US HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 12273 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-03-15 12273 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State