Search icon

HEALTHSTONE PRIMARY CARE PARTNERS, LLC

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
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205280260 2016-04-15 2016-08-10 797 SUNFLOWER CIR, WESTON, FL, 333272113, US 3700 WASHINGTON ST, SUITE 305, HOLLYWOOD, FL, 330218256, US

Contacts

Phone +1 954-559-6400
Phone +1 954-981-7060
Fax 9549838510

Authorized person

Name CHARLES B STONE
Role MANAGER
Phone 9545596400

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME84181
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE OF FLORIDA CORPORATION ID
Number L16000050732
State FL

Agent

Name Role
HEALTHSTONE MANAGEMENT COMPANY, LLC Agent

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 2450 HOLLYWOOD BLVD, SUITE 601, HOLLYWOOD, FL 33020 No data
LC AMENDMENT 2022-03-11 No data No data
LC AMENDMENT 2019-07-12 No data No data

Documents

Name Date
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
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State