Search icon

OPTUM HOSPICE PHARMACY SERVICES,LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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