Search icon

Revitalized, LLC

Headquarter

Company Details

Name: Revitalized, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 13 Mar 2018 (7 years ago)
Date of Dissolution: 20 Jun 2024 (a year ago)
Date of Status Change: 20 Jun 2024 (a year ago)
Identification Number: 001682392
ZIP code: 02879
County: Washington County
Purpose: HOME HEALTH/INFUSION NURSE STAFFING SERVICES
Principal Address: Google Maps Logo 231 OLD TOWER HILL RD 202D, WAKEFIELD, RI, 02879, US
Mailing Address: Google Maps Logo PO BOX 613, SAUNDERSTOWN, RI, 02874, USA

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
MICHAEL SHAPIRO Manager 3000 LAKESIDE DRIVE, SUITE 300N BANNOCKBURN, IL 60015 USA

Links between entities

Type:
Headquarter of
Company Number:
2772571
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1740981877
Certification Date:
2023-03-15

Authorized Person:

Name:
NATHANAEL FARRELLY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251F00000X - Home Infusion Agency
Is Primary:
Yes

Contacts:

Events

Type Date Old Value New Value
Merged 2024-06-20 Revitalized, LLC Naven Health, Inc. on

Filings

Number Name File Date
202343510860 Annual Report 2023-12-21
202338565390 Articles of Amendment 2023-06-21
202338565570 Statement of Change of Registered/Resident Agent 2023-06-21
202329035660 Statement of Change of Registered/Resident Agent Office 2023-02-21
202327046820 Annual Report 2023-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
68360.00
Total Face Value Of Loan:
68360.00
Date:
2021-01-25
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68360
Current Approval Amount:
68360
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68618.46
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43203.81

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State