Search icon

STUART AL OPERATOR, LLC - Florida Company Profile

Company Details

Entity Name: STUART AL OPERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Nov 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: M14000008020
FEI/EIN Number 36-4807332

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

Address: CAPITAL HEALTH GROUP, 1416 Clarkview Road, BALTIMORE, MD, 21209, US
Mail Address: CAPITAL HEALTH GROUP, 1416 Clarkview Road, BALTIMORE, MD, 21209, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ASSIRAN KENNETH R Manager CAPITAL HEALTH GROUP, BALTIMORE, MD, 21209
REGISTERED AGENT SOLUTIONS, INC. Agent -

National Provider Identifier

NPI Number:
1205309002

Authorized Person:

Name:
KISHA-GAY JOHNSON
Role:
REVENUE ACCOUNTING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149474 SYMPHONY AT STUART ACTIVE 2024-12-10 2029-12-31 - 4900 SE WILLOUGHBY BLVD, STUART, FL, 34997
G16000087116 SYMPHONY AT STUART EXPIRED 2016-08-17 2021-12-31 - 4900 S.E. WILLOUGHBY BLVD., STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 CAPITAL HEALTH GROUP, 1416 Clarkview Road, BALTIMORE, MD 21209 -
CHANGE OF MAILING ADDRESS 2019-04-23 CAPITAL HEALTH GROUP, 1416 Clarkview Road, BALTIMORE, MD 21209 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State