Search icon

FAIRVIEW PHARMACY SERVICES, LLC

Company Details

Entity Name: FAIRVIEW PHARMACY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2024 (6 months ago)
Document Number: M16000006576
FEI/EIN Number 721586863
Address: 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414, US
Mail Address: 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BEACHER ROBERT President 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414

Chief Executive Officer

Name Role Address
BEACHER ROBERT Chief Executive Officer 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414

Chief Financial Officer

Name Role Address
Fasching David Chief Financial Officer 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414

Secretary

Name Role Address
Halva Kimberly Secretary 711 KASOTA AVE SE, MINNEAPOLIS, MN, 55414

Director

Name Role Address
Trysla Trudi Director 2450 Riverside Ave, Minneapolis, MN, 55454

Chairman

Name Role Address
BADLANI SAMEER Chairman 601 25TH AVE S 4TH FLOOR, MINNEAPOLIS, MN, 55454

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137304 CLEARSCRIPT ACTIVE 2023-11-08 2028-12-31 No data 668 24TH AVE SE, ATTN: COMPLIANCE, MINNEAPOLIS, MN, 55414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-01 No data No data
LC AMENDMENT 2022-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
LC Amendment 2024-08-01
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-22
LC Amendment 2022-10-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State