Search icon

HEART OF THE VILLAGES, PLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEART OF THE VILLAGES, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: L10000061938
FEI/EIN Number 272457144
Address: 8575 NE 138TH LN, LADY LAKE, FL, 32159, US
Mail Address: 8575 NE 138TH LN, LADY LAKE, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTURIER GEORG President 1149 MAIN STREET, THE VILLAGES, FL, 32159
McElroy Lori Chief Executive Officer 8575 NE 138th Lane #203, Lady Lake, FL, 32159
McElroy Lori Agent 8575 NE 138th Lane #203, Lady Lake, FL, 32159

National Provider Identifier

NPI Number:
1659671774

Authorized Person:

Name:
GEORG J COUTURIER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3526742177

Form 5500 Series

Employer Identification Number (EIN):
272457144
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127537 VILLAGE HEART AND VEIN CENTER ACTIVE 2017-11-20 2027-12-31 - 8575 NE 138TH LN, SUITE 203, LADY LAKE, FL, 32159
G14000019978 CARDIOVASCULAR SPECIALTY CENTER EXPIRED 2014-02-25 2019-12-31 - 803 EAST DIXIE AVE, LEESBURG, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 McElroy, Lori -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8575 NE 138th Lane #203, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2017-08-28 8575 NE 138TH LN, SUITE 203, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 8575 NE 138TH LN, SUITE 203, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2013-03-27 SKATES, JEFFREY P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1028 Lake Sumter Landing, THE VILLAGES, FL 32162 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2010-08-24 HEART OF THE VILLAGES, PLC -

Documents

Name Date
FEI# 3010-10-13
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7450.00
Total Face Value Of Loan:
198000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
205450.00
Total Face Value Of Loan:
198000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$205,450
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,782
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $198,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State