Search icon

VILLAR NEUROPSYCHOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: VILLAR NEUROPSYCHOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VILLAR NEUROPSYCHOLOGY, 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.
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: 02 Mar 2015 (10 years ago)
Document Number: L15000037519
FEI/EIN Number 47-3114126

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

Address: 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746
Mail Address: 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306239553 2015-03-12 2015-03-12 PO BOX 941652, MAITLAND, FL, 327941652, US 1301 S INTERNATIONAL PKWY, SUITE 2021, LAKE MARY, FL, 327461409, US

Contacts

Phone +1 407-906-8843

Authorized person

Name DR. REBECCA C. VILLAR
Role NEUROPSYCHOLOGIST
Phone 4079068843

Taxonomy

Taxonomy Code 103G00000X - Clinical Neuropsychologist
License Number PY8696
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAR NEUROPSYCHOLOGY 401(K) PLAN 2023 473114126 2024-05-10 VILLAR NEUROPSYCHOLOGY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 4079068843
Plan sponsor’s address 2500 W. LAKE MARY BLVD, SUITE 110, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VILLAR NEUROPSYCHOLOGY 401(K) PLAN 2022 473114126 2023-06-07 VILLAR NEUROPSYCHOLOGY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 4079068843
Plan sponsor’s address 2500 W. LAKE MARY BLVD, SUITE 110, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VILLAR NEUROPSYCHOLOGY 401(K) PLAN 2021 473114126 2022-06-08 VILLAR NEUROPSYCHOLOGY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 4079068843
Plan sponsor’s address 2500 W. LAKE MARY BLVD, SUITE 110, LAKE MARY, FL, 32746
VILLAR NEUROPSYCHOLOGY 401(K) PLAN 2020 473114126 2021-08-31 VILLAR NEUROPSYCHOLOGY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 4079068843
Plan sponsor’s address 2500 W. LAKE MARY BLVD, SUITE 110, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VILLAR, REBECCA C, PSYD Agent 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746
VILLAR, REBECCA C, PSYD Authorized Member 2500 W. Lake Mary Blvd, Suite 110 LAKE MARY, FL 32746
Warwick, John Business Administrator 2500 W. Lake Mary Blvd, Suite 110 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-04-01 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 2500 W. Lake Mary Blvd, Suite 110, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856337709 2020-05-01 0491 PPP 2500 W LAKE MARY BLVD STE 110, LAKE MARY, FL, 32746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 70
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60545.53
Forgiveness Paid Date 2021-04-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State