Search icon

LOVE WELLNESS LLC

Company Details

Name: LOVE WELLNESS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Feb 2019 (6 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001692623
ZIP code: 02828
County: Providence County
Principal Address: 29 SMITH AVENUE, GREENVILLE, RI, 02828, USA
Purpose: PROVIDER OF MENTAL HEALTH SERVICES IN PRIVATE PRACTICE

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841011772 2024-10-23 2024-10-23 7 SMITH AVE STE 105, GREENVILLE, RI, 028281771, US 7 SMITH AVE STE 105, GREENVILLE, RI, 028281771, US

Contacts

Phone +1 401-648-5973

Authorized person

Name MS. AMY A FERREIRA
Role OWNER AND PROVIDER
Phone 4016485973

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes
Taxonomy Code 133V00000X - Registered Dietitian
Is Primary No

Filings

Number Name File Date
202326051140 Agent Resigned 2023-01-17
202210402140 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106213500 Revocation Notice For Failure to File An Annual Report 2021-12-03
202069252860 Annual Report 2020-11-04
202069256660 Statement of Change of Registered/Resident Agent 2020-10-28
201985966110 Articles of Organization 2019-02-05

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State