Search icon

OPTUM INFUSION SERVICES 550, LLC - Florida Company Profile

Company Details

Entity Name: OPTUM INFUSION SERVICES 550, 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: 30 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: M08000002564
FEI/EIN Number 010808529

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

Address: 7167 E. Kemper Rd., Cincinnati, OH, 45249, US
Mail Address: 7167 E. Kemper Rd., Cincinnati, OH, 45249, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ct corporation system Agent 1200 southpine island road, plantation, FL, 33324
Satterwhite Erin A Manager 7167 E. Kemper Rd., Cincinnati, OH, 45249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112781 DIPLOMAT SPECIALTY INFUSION GROUP EXPIRED 2019-10-17 2024-12-31 - 7167 E. KEMPER RD., CINCINNATI, OH, 45249
G16000123099 DIPLOMAT SPECIALTY INFUSION GROUP EXPIRED 2016-11-14 2021-12-31 - 4100, FLINT, MI, 48507
G16000104961 DIPLOMAT SPECIALTY INFUSION GROUP EXPIRED 2016-09-26 2021-12-31 - 4100 S. SAGINAW STREET, FLINT, MI, 48507

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-09 OPTUM INFUSION SERVICES 550, LLC -
REGISTERED AGENT NAME CHANGED 2020-08-03 ct corporation system -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 1200 southpine island road, plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 7167 E. Kemper Rd., Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2020-01-29 7167 E. Kemper Rd., Cincinnati, OH 45249 -
LC STMNT OF RA/RO CHG 2016-03-11 - -
LC AMENDMENT 2011-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
LC Name Change 2021-08-09
ANNUAL REPORT 2021-04-24
CORLCRACHG 2020-08-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State