Search icon

OPTUM PHARMACY 700, LLC - Florida Company Profile

Company Details

Entity Name: OPTUM PHARMACY 700, 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: 19 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: M19000004006
FEI/EIN Number 824030553

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790340206 2019-05-09 2024-02-13 11000 OPTUM CIR STE 100, EDEN PRAIRIE, MN, 553442503, US 5700 DOT COM CT STE 1000, OVIEDO, FL, 327653400, US

Contacts

Phone +1 800-328-5979
Phone +1 800-562-6223
Fax 8004917997

Authorized person

Name KEVIN EUGENE BURR
Role SECRETARY
Phone 7123104701

Taxonomy

Taxonomy Code 3336M0002X - Mail Order Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
Carey Kathryn Manager 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344
Satterwhite Erin 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
G19000058043 BRIOVARX SPECIALTY EXPIRED 2019-05-16 2024-12-31 - 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, 60173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN 55344 -
CHANGE OF MAILING ADDRESS 2022-12-13 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN 55344 -
LC NAME CHANGE 2020-08-19 OPTUM PHARMACY 700, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
LC Amendment 2022-12-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
LC Name Change 2020-08-19
ANNUAL REPORT 2020-05-18
Foreign Limited 2019-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State