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. |
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 |
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 |
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 | - | - |
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 |
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