Entity Name: | OPTUM HOSPICE PHARMACY SERVICES,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: | 24 Sep 2003 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | M03000003159 |
FEI/EIN Number |
20-0212381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 Optum Circle, Eden Prairie, MN, 55344, US |
Mail Address: | 11000 Optum Circle, Eden Prairie, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stidman Christopher J | Manager | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Gill Peter M | Manager | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Bohmer Karen E | Manager | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Langdon Timothy J | Manager | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Lang Heather A | Manager | 11000 Optum Circle, Eden Prairie, MN, 55344 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014392 | OPTUM HOSPICE PHARMACY SERVICES | ACTIVE | 2016-02-09 | 2026-12-31 | - | 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 11000 Optum Circle, Eden Prairie, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 11000 Optum Circle, Eden Prairie, MN 55344 | - |
LC NAME CHANGE | 2016-01-28 | OPTUM HOSPICE PHARMACY SERVICES,LLC | - |
LC NAME CHANGE | 2013-01-24 | CATAMARAN HOSPICE SERVICES, LLC | - |
REINSTATEMENT | 2011-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State