EX-99.T3A(2)(102) 103 tm2421979d4_ext3a2-102.htm EXHIBIT 99.T3A(2)(102)

Exhibit T3A.2.102

 

[LOGO] ROSS MILLER
Secretary of State
204 North Carson Street, Suite 1
Carson City, Nevada 89701-4520
(775) 664-5708
Website: www.nvsos.gov
 
 

Filed in the office of

 

/s/ Ross Miller

Ross Miller
Secretary of State
State of Nevada

Document Number
20130703608-30
  Filing Date and Time
10/29/2013 8:00 AM
  Entity Number
C29114-2001
Articles of Conversion
(PURSUANT TO NRS 92A.205)

Page 1
   

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

 

Articles of Conversion

(Pursuant to NRS 92A.205)

 

1.Name and jurisdiction of organization of constituent entity and resulting entity:

 

  Envision pharmaceutical Services, Inc.
Name of constituent entity
 
     
  Nevada Corporation
  Jurisdiction Entity type*
     
  and,  
     
  Envision pharmaceuticals Services, LLC  
  Name of resulting entity  
     
  Nevada Limited Liability Company
  Jurisdiction Entity type*

 

2.A plan of conversion has been adopted by the constituent entity in compliance with the law of the jurisdiction governing the constituent entity.

 

3.Location of plan of conversion: (check one)

 

¨The entire plan of conversion is attached to these articles.

 

xThe complete executed plan of conversion is on file at the registered office or principal place of business of the resulting entity.

 

¨The complete executed plan of conversion for the resulting domestic limited partnership is on file at the records-office required by NRS 80.330.

 

* corporation, limited partnership, limited-liability limited partnership, limited-liability company or business trust.

 

 

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A. Conversion, Page 1

Revised: 8-01-11

 

 

 

 

[LOGO]  ROSS MILLER
Secretary of State
204 North Carson Street, Suite 1
Carson City, Nevada 89701-4520
(775) 664-5708
Website: www.nvsos.gov
 
     
Articles of Conversion
(PURSUANT TO NRS 92A.205)
Page 2  
 

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

 

4.Forwarding address where copies of process may be sent by the Secretary of State of Nevada (if a foreign entity is the resulting entity in the conversion):

 

  Attn:
   
  c/o:

 

5.Effective date and time of filing: (optional) (must not be later than 90 days after the certificate is filed)

 

  Date: Time:

 

6.Signatures must be signed by:

 

1.If constituent entity is a Nevada entity: an officer of each Nevada corporation: all general partners of each Nevada limited partnership or limited liability partnership: a manager of each Nevada limited liability company with managers or one member if there are no managers a trustee of each Nevada business trust: a managing partner of a Nevada limited-liability partnership (a.k.a. general partnership governed by NRS chapter 87)

 

2.If constituent entity is a foreign entity: must be signed by the constituent entity in the manner provided by the law governing.

 

  Envision pharmaceuticals Services, Inc.
  Name of constituent entity

 

  X /s/ Kinberly S. Kirkbride  Treasurer  10/28/2013
  Signature  Title  Date

 

* Pursuant to NRS 92A. 205(4) If the conversion takes effect on later date specified in the articles of conversion pursuant to NRS 92A.240, the constituent document filed with the Secretary of State pursuant to paragraph (b) subsection 1 must state the name ant the jurisdiction of the constituent entity and that the existence of the resulting entity does not begin until the later date. This statement must be included within the resulting entity’s articles.

 

FILING FEE: $350.00

 

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

 

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A. Conversion, Page 2

Revised: 8-31-11

 

 

 

 

[LOGO] ROSS MILLER
Secretary of State
204 North Carson Street, Suite 1
Carson City, Nevada 89701-4520
(775) 664-5708
Website: www.nvsos.gov
 
 

Filed in the office of

 

/s/ Ross Miller

Ross Miller
Secretary of State
State of Nevada

Document Number
20130703609-41
  Filing Date and Time
10/29/2013 8:00 AM
  Entity Number
C29114-2001
Articles of Organization
Limited-Liability Company
(PURSUANT TO NRS CHAPTER-86
   

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FO OFFICE USE ONLY

 

1. Name of Limited-
Liability Company;
(must contain approved
limited-lability company
wording: see Instructions)
Envision Pharmaceutical Services, LLC Check box if a
Series Limited-
Liability Company
¨
Check box if a
Restricted Limited-
Liability Company
¨
2. Registered x Commercial Registered Agent: The Corporation Trust Company of Nevada
Agent for Service Name    
of Process: (check ¨ Noncommercial Registered Agent OR ¨ Office of Position with Entity
only one box) (name and address below)   (name and address below)    
       
  Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position, with Entity.
   
  South Division Street Carson City  
  Street Address City Nevada: 80703
        Zip Code
      Nevada
  Mailing Address (if different from street address) City   Zip Code
3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (If existence is not perpetual);
4. Management: (required): Company shall be managed by: ¨ Manager(s) OR x Member(s)
    (check only one box)  
5. Name and 1) Envision Pharmaceutical Holdings LLC
Address of each Name      
Manager or 2181 B. Aurora Road Twinsburg OH : 44087
Managing Member Street Address City State Zip Code
(attach addental page if 2)
more than 3) Name
  Street Address City State Zip Code
  3)
  Name
  Street Address City State Zip Code
6. Effective Date
and Time: (optional)
Effective Date: Effective Time:
7. Name, Address signature Kinberly S. Kirkbride X /s/ Kimberly S. Kirkbride
and of Organizer (attach Name Organizer Signature
additional page more 2181 B. Aurora Road Twinsburg OH : 44087 
than 1 organizer) Address City State Zip Code  
8. Certificate of Acceptance I hereby accept appointment as Registered Agent for the above named Entity.
of Appointment of /s/ Renee Cruz Renee Cruz, Asst. Secretary 10-29-13
Registered Agent: Authorized Signature, of Registered Agent or On Behalf of Registered Agent Entity Date:

 

This form must be accompanied by appropriate fees. Nevada Secretary of State
Revised: 8-31-11

 

 

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE    
BUSINESS LICENSE APPLICATION OF:   ENTITY NUMBER
ENVISION PHARMACEUTICAL SERVICES, LLC   C29114-2001

 

NAME OF LIMITED-LIABILITY COMPANY
FOR THE FILING PERIOD OF OCT, 2014 TO OCT, 2015  

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

 

Filed in the office of

 

/s /Ross Miller

Ross Miller
Secretary of State
State of Nevada

Document Number
20130703609-41
  Filing Date and Time
10/29/2014 2:40 AM
  Entity Number
C29114-2001
  (This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY

 

¨ Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
   
IMPORTANT: Read instructions before completing and returning this form.
 
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
   
2. If there are additional managers or managing members, attach a list of them to this form.
   
3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
   
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
   
5. Make your check payable to the Secretary of State.
   
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
   
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
   
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

 

ANNUAL LIST FILING FEE $125.00 LATE PENALTY $75.00 (if filing late)   BUSINESS LICENSE  FEE: $200.00 LATE PENALTY  $100.00 (if filing late)

 

  CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
      NRS 76.020 Exemption Codes
  ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:     001 - Governmental Entity
005 - Motion Picture Company
      006 - NRS 680B.020 Insurance Co.
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
 
 
NAME
  ENVISION PHARMACEUTICAL HOLDINGS LLC MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
  2181 E AURORA ROAD, USA   TWINSBURG   OH   44087  
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
           
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
            
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
         
 

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.

 

  Title   Date
X EUGENE P SAMUELS   GENERAL COUNSEL   10/29/2014    2:40:19 PM

Signature of Manager, Managing Member or Other Authorized Signature

 

 

  Nevada Secretary of State List ManorMem
  Revised   8-8-13

 

 

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE    
BUSINESS LICENSE APPLICATION OF:   ENTITY NUMBER
ENVISION PHARMACEUTICAL SERVICES, LLC   C29114-2001

 

NAME OF LIMITED-LIABILITY COMPANY  
FOR THE FILING PERIOD OF OCT, 2015 TO OCT, 2016  

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

 

Filed in the office of

 

/s/ Barbara K. Cegavske

Barbara K. Cegavske
Secretary of State
State of Nevada

Document Number
20150465064-33
  Filing Date and Time
10/22/2015 8:59 AM
  Entity Number
C29114-2001
  (This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY

 

¨ Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
   
IMPORTANT: Read instructions before completing and returning this form
 
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form FORM WILL BE RETURNED IF UNSIGNED.
   
2. If there are additional managers or managing members, attach a list of them to this form.
   
3. Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
   
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
   
5. Make your check payable to the Secretary of State.
   
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
   
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
   
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date:) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

 

ANNUAL LIST FILING FEE $150.00 LATE PENALTY $75.00 (if filing late)   BUSINESS LICENSE  FEE: $200.00 LATE PENALTY  $100.00 (if filing late)

 

  CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
      NRS 76.020 Exemption Codes
  ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:     001 - Governmental Entity
005 - Motion Picture Company
      006 - NRS 680B.020 Insurance Co.
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
 
 
NAME
  ENVISION PHARMACEUTICAL HOLDINGS LLC MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
  2181 E AURORA ROAD, USA   TWINSBURG   OH   44087  
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
           
 
 
NAME
    MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
            
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
         
 

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.

 

  Title   Date
X MICHAEL. P DEMINICO   VICE PRESIDENT   10/22/2015    8:59:36 AM

Signature of Manager, Managing Member or Other Authorized Signature

 

 

    Nevada Secretary of State List ManorMem
  Revised  7-1-15

 

 

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE    
BUSINESS LICENSE APPLICATION OF:   ENTITY NUMBER
ENVISION PHARMACEUTICAL SERVICES, LLC   C29114-2001

 

NAME OF LIMITED-LIABILITY COMPANY  
FOR THE FILING PERIOD OF OCT, 2016 TO OCT, 2017  

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

 

Filed in the office of

 

/s/ Barbara K. Cegavske

Barbara K. Cegavske
Secretary of State
State of Nevada

Document Number
20160468301-91
  Filing Date and Time
10/25/2016 11:05 AM
  Entity Number
C29114-2001
  (This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY

 

¨ Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
   
IMPORTANT: Read instructions before completing and returning this form
 
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form FORM WILL BE RETURNED IF UNSIGNED.
   
2. If there are additional managers or managing members, attach a list of them to this form.
   
3. Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
   
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
   
5. Make your check payable to the Secretary of State.
   
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
   
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
   
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date:) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

 

ANNUAL LIST FILING FEE $150.00 LATE PENALTY $75.00 (if filing late)   BUSINESS LICENSE  FEE: $200.00 LATE PENALTY  $100.00 (if filing late)

 

  CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
      NRS 76.020 Exemption Codes
  ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:     001 - Governmental Entity
005 - Motion Picture Company
      006 - NRS 680B.020 Insurance Co.
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
 
 
NAME
  ENVISION PHARMACEUTICAL HOLDINGS LLC MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
  2181 E AURORA ROAD, USA   TWINSBURG   OH   44087  
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
           
 
 
NAME
    MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
            
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
         
 

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.

 

  Title   Date
X ROBERT B WEINBERG   GENERAL COUNSEL AND SECRETARY   10/25/2016    11:05:23 AM

Signature of Manager, Managing Member or Other Authorized Signature

 

 

    Nevada Secretary of State List ManorMem
  Revised  7-1-15

 

 

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE    
BUSINESS LICENSE APPLICATION OF:   ENTITY NUMBER
ENVISION PHARMACEUTICAL SERVICES, LLC   C29114-2001

 

NAME OF LIMITED-LIABILITY COMPANY  
FOR THE FILING PERIOD OF OCT, 2017 TO OCT, 2018  

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

 

Filed in the office of

 

/s/ Barbara K. Cegavske

Barbara K. Cegavske
Secretary of State
State of Nevada

Document Number
20170376500-71
  Filing Date and Time 09/01/2017  9:55 AM
  Entity Number
C29114-2001
  (This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY

 

¨ Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
   
IMPORTANT: Read instructions before completing and returning this form.
 
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
   
2. If there are additional managers or managing members, attach a list of them to this form.
   
3. Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
   
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
   
5. Make your check payable to the Secretary of State.
   
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
   
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
   
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

 

ANNUAL LIST FILING FEE $150.00 LATE PENALTY $75.00 (if filing late)   BUSINESS LICENSE  FEE: $200.00 LATE PENALTY  $100.00 (if filing late)

 

  CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
      NRS 76.020 Exemption Codes
  ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:     001 - Governmental Entity
006 - NRS 680B.020 Insurance Co.
     
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
 
 
NAME
  ENVISION PHARMACEUTICAL HOLDINGS LLC MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
  2181 E AURORA ROAD   TWINSBURG   OH   44087  
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
           
 
 
NAME
    MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
            
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
         
 

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary or State.

 

  Title   Date
X ROBERT B WEINBERG   SECRETARY   9/1/2017    9:55:09 AM

Signature of Manager, Managing Member or Other Authorized Signature

 

  Nevada Secretary of State List ManorMem
  Revised:  7-1-17

 

 

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE    
BUSINESS LICENSE APPLICATION OF:   ENTITY NUMBER
ENVISION PHARMACEUTICAL SERVICES, LLC   C29114-2001

 

NAME OF LIMITED-LIABILITY COMPANY  
FOR THE FILING PERIOD OF OCT, 2018 TO OCT, 2019  

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

 

Filed in the office of

 

/s/ Barbara K. Cegavske

Barbara K. Cegavske
Secretary of State
State of Nevada

Document Number
20180457985-69
  Filing Date and Time 10/22/2018  9:46 AM
  Entity Number
C29114-2001
  (This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY

 

¨ Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
   
IMPORTANT: Read instructions before completing and returning this form.
 
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
   
2. If there are additional managers or managing members, attach a list of them to this form.
   
3. Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
   
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
   
5. Make your check payable to the Secretary of State.
   
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
   
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
   
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

 

ANNUAL LIST FILING FEE $150.00 LATE PENALTY $75.00 (if filing late)   BUSINESS LICENSE  FEE: $200.00 LATE PENALTY  $100.00 (if filing late)

 

  CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
      NRS 76.020 Exemption Codes
  ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:     001 - Governmental Entity
006 - NRS 680B.020 Insurance Co.
     
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
 
 
NAME
  ENVISION PHARMACEUTICAL HOLDINGS LLC MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
  2181 E AURORA ROAD   TWINSBURG   OH   44087  
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
           
 
 
NAME
    MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
            
 
 
NAME
  MANAGER OR MANAGING MEMBER  
  ADDRESS   CITY   STATE   ZIP CODE  
         
 

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary or State.

 

  Title   Date
X JENNIFER M ASEWICZ   REGULATORY AFFAIRS ADMINISTRATOR   10/22/2018    9:46:45 AM

Signature of Manager, Managing Member or Other Authorized Signature

 

  Nevada Secretary of State List ManorMem
  Revised:  7-1-17

 

 

 

 

[LOGO]

 

CERTIFICATE OF EXISTENCE

(INCLUDING AMENDMENTS)

 

I, Barbara K. Cegavske, the duly elected and qualified Nevada Secretary of State, do hereby certify that I am, by the laws of said State, the custodian of the records relating to filings by corporations, non-profit corporations, corporation soles, limited-liability companies, limited partnerships, limited-liability partnerships and business trusts pursuant to Title 7 of the Nevada Revised Statutes which are either presently in a status of good standing or were in good standing for a time period subsequent of 1976 and am the proper officer to execute this certificate.

 

I further certify, that the following is a list of all organizational documents on file in this office for

 

ENVISION PHARMACEUTICAL SERVICES, LLC

 

Articles of Incorporation for ENVISION PHARMACEUTICAL SERVICES, INC. filed October 31, 2001.

 

Articles of Conversion and Articles of Organization filed, converting ENVISION PHARMACEUTICAL SERVICES, INC., a Nevada corporation, (the constituent entity) into ENVISION PHARMACEUTICAL SERVICES, LLC, (the resulting entity) filed October 29, 2013.

 

 

 

 

[LOGO]

 

I further certify that the records of the Nevada Secretary of State, at the date of this certificate, evidence, ENVISION PHARMACEUTICAL SERVICES, LLC, as a limited liability company duly organized under the laws of Nevada and existing under and by virtue of the laws of the State of Nevada since October 31, 2001, and is in good standing in this state.

     
[LOGO]

Certified By: Heather Christensen
Certificate Number: C20181126-1493  

  IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on November 26, 2018.
   
  /s/ Barbara K. Cegavske
  Barbara K. Cegavske
  Secretary of State  

 

 

 

 

FRANCISCO V. AGUILAR

Secretary of State

 

 

DEPUTY BAKKEDAHL

Deputy Secretary for
Commercial Recordings

STATE OF NEVADA

 

[LOGO]

 

OFFICE OF THE

SECRETARY OF STATE

Commercial Recordings Division

401 N. Carson Street
Carson City, NV 89701
Telephone (775) 684-5708
Fax (775) 684-7138

North Las Vegas City Hall
2250 Las Vegas Blvd North, Suite 400
North Las Vegas, NV 89030
Telephone (702) 486-2880
Fax (702) 486-2888

 

Business Entity - Filing Acknowledgement

 

02/20/2024

 

Work Order Item Number: W2024022000804-3474043
   
Filing Number: 20243830588
   
Filing Type: Amended and Restated Articles
   
Filing Date/Time: 2/16/2024 4:31:00 PM
   
Filing Page(s): 2

 

Indexed Entity Information:  
   
Entity ID: C29114-2001 Entity Name: Ex Solutions of NV, LLC
   
Entity Status: Active Expiration Date: None

 

Commercial Registered Agent

 

C T CORPORATION SYSTEM*

 

701 S CARSON ST STE 200, Carson City, NV 89701, USA  

 

The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future.

 

  Respectfully,  
     
  /s/ FRANCISCO V. AGUILAR  
  FRANCISCO V. AGUILAR  
  Secretary of State  

 

Page 1 of 1

 

Commercial Recording Division
401 N. Carson Street

 

 

 

 
 

Filed in the Office of

 

/s/ Francisco V. Aguilar

Secretary of State
State Of Nevada

Business Number
C29114-2001
  Filing Number
20243830588
  Filed On
C29114-2001
  Number of Pages
2

 

[LOGO]

FRANCISCO V. AGUILAR
Secretary of State

401 North Carson Street
Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nysos.gov

 

Limited-Liability Company:
Certificate of Amendment
(PURSUANT TO NRS 86.216, 86.221 and 86.543)
Certificate to Accompany Restated Articles or Amended and
Restated Articles
(PURSUANT TO NRS 86.221)

 

TYPE OR PRINT - USE DARK INK ONLY - DO NOT HIGHLIGHT

 

1.  Entity information:   Name of entity as on file with the Nevada Secretary of State:
    Elixir Rx Solutions of Nevada, LLC  
       
    Entity or Nevada Business Identification Number (NVID): NV20011467759  
         

2.  Restated or Amended and Restated Articles (Select one):

 

(If restating or amending and restating, complete section 1,2 3, 5 and 6.)

 

x Certificate to Accompany Restated Articles or Amended and Restated Articles

 

¨ Articles have been Restated

 

 

¨ Articles have been Amended and Restated

 

* Restated or Amended and Restated articles must be included with this filing type.

3.  Type of amendment filing being completed:

(Select only one box):

 

(If amending, complete section 1, 3, 5 and 6.)

 

¨    Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company Before Issuance of Member’s Interest (Pursuant to NRS 86.216)

 

The signers thereof are at least two-thirds of the organizers or the managers of the limited-liability company

 

As of the date of the certificate, no member’s interest in the limited-liability company has been issued.

Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221)

The limited-liability company is managed by Managers or Members

 

The Certificate of amendment must be signed by a manager of the company or, if management is not vested in a manager, by a member.

 

Amendment to Application for Registration of a Foreign Limited-Liability Company (Pursuant to NRS Chapter 86)

    Name of Foreign Limited-Liability Company if different than registered to transact business in Nevada:  
       
    If amendment is to change the name, the change taking effect: (select all that apply)  
    x   The name under which Limited-Liability Company transacts business in this State  
    x  Foreign Limited-Liability Company name from home jurisdiction  
       

 

This form must be accompanied by appropriate fees.

 

Page 1 of 2

Revised 8/1/2023

 

 

 

 

[LOGO]

FRANCISCO V. AGUILAR
Secretary of State

401 North Carson Street
Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nysos.gov

 

Limited-Liability Company:
Certificate of Amendment
(PURSUANT TO NRS 86.216, 86.221 and 86.543)
Certificate to Accompany Restated Articles or Amended and
Restated Articles
(PURSUANT TO NRS 86.221)

 

4.  Effective date and     Date:     Time:    
time: (Optional) (must not be later than 90 days after the  certificate is fled)
5.  Information being changed:

Changes to takes the following effect:

 

x The entity name has been amended.

¨ The registered agent has been changed. (attach Certificate of Acceptance from new registered agent)

¨ The purpose of the entity has been amended.

¨    The directors, managers or general partners have been amended.

¨ IRS tax language has been added.

¨ Articles have been added.

¨ Articles have been deleted.

¨ Other.

 

The articles have been amended as follows: (provide article numbers, if available)

 

Name shall be amended to Ex Solutions of NV, LLC

 

(attach additional page(s) if necessary)

6. Signature:  
(Required) X /s/ Susan G. Lowell   Vice President Tax & Accounting  
    Signature of Manager, Member or Authorized   Title  
    Signer      
           
  X        
    Signature of Manager, Member or Authorized   Title  
    Signer      

Please include any required or optional information in space below:
(attach additional page(s) if necessary)

 

This form must be accompanied by appropriate fees.

Page 2 of 2

Revised: 8/1/2023