Search icon

LOVE, FAITH, WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: LOVE, FAITH, WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE, FAITH, WELLNESS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: L21000133474
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11948 CROSS VINE DRIVE, RIVERVIEW, FL, 33579, US
Address: 646 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225855562 2024-09-26 2024-09-26 11948 CROSS VINE DR, RIVERVIEW, FL, 335794312, US 646 E BLOOMINGDALE AVE, BRANDON, FL, 335118111, US

Contacts

Phone +1 786-925-0745
Phone +1 813-419-7911
Fax 8132917588

Authorized person

Name TRACY CHERY
Role DNP, APRN-C
Phone 8134197911

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
CHERY TRACY Manager 11948 CROSS VINE DRIVE, RIVERVIEW, FL, 33579
CHERY TRACY Agent 11948 CROSS VINE DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 646 E Bloomingdale Ave, Brandon, FL 33511 -
REINSTATEMENT 2023-11-22 - -
REGISTERED AGENT NAME CHANGED 2023-11-22 CHERY, TRACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-11-22
Florida Limited Liability 2021-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State