Search icon

VIKING TRAINING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VIKING TRAINING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIKING TRAINING GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000042555
FEI/EIN Number 202236648

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

Address: 1400 Morgan Stanley Avenue, Winter Park, FL, 32789, US
Mail Address: 1400 Morgan Stanley Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKER NICOLE Manager 1400 Morgan Stanley Avenue, Winter Park, FL, 32789
BANKER NICOLE Agent 1400 Morgan Stanley Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1400 Morgan Stanley Avenue, #162, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-22 1400 Morgan Stanley Avenue, #162, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 1400 Morgan Stanley Avenue, #162, Winter Park, FL 32789 -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 BANKER, NICOLE -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000008500 TERMINATED 1000000730194 ORANGE 2016-12-30 2027-01-04 $ 467.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000393458 TERMINATED 1000000715071 ORANGE 2016-06-13 2026-06-22 $ 429.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-11-27
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-02-20
REINSTATEMENT 2012-07-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State