Search icon

HEALTHSTONE PRIMARY CARE PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHSTONE PRIMARY CARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L16000050732
FEI/EIN Number 81-1998432
Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE CHARLES Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
REYES RENE Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Fabregas Hector Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HARKINS JOHN Manager 2450 Holywood BLVD, Hollywood, FL, 33020
- Agent -
Larrota Paula Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Fabregas Tamara Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Unique Entity ID

Unique Entity ID:
V4NDJLBKP319
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2024-02-06

National Provider Identifier

NPI Number:
1205280260

Authorized Person:

Name:
CHARLES B STONE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9549838510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2022-03-11 - -
LC AMENDMENT 2019-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-13
LC Amendment 2019-07-12
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
649693.00
Total Face Value Of Loan:
649693.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$649,693
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$649,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$658,503.91
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $649,693

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State