Search icon

VIKING TACTICAL L.L.C.

Company Details

Entity Name: VIKING TACTICAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Feb 2013 (12 years ago)
Document Number: L13000026052
FEI/EIN Number 46-2144310
Address: 1395 US-1 South, Unit F, St. Augustine, FL 32084
Mail Address: 2 Pine Cone Dr., # 350315, Palm Coast, FL 32135
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Patella, Gerard Agent 2 Pine Cone Dr., Unit 350315, Palm Coast, FL 32135

Managing Member

Name Role Address
Patella, Gerard Managing Member 2 Pine Cone Drive, Unit 350315 PALM COAST, FL 32135
Patella, Jelena Managing Member 2 Pine Cone Dr., # 350315 Palm Coast, FL 32135

Sales

Name Role Address
Horne, Gregory S Sales 110 Ibis Rd., Longwood, FL 32779

Research

Name Role Address
Horne, Gregory S Research 110 Ibis Rd., Longwood, FL 32779

Testing

Name Role Address
Horne, Gregory S Testing 110 Ibis Rd., Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085057 BIG BEAR ARMORY EXPIRED 2019-08-12 2024-12-31 No data 2 PINE CONE DR, UNIT 350315, PALM COAST, FL, 32135
G13000040821 BIG BEAR ARMORY EXPIRED 2013-04-28 2018-12-31 No data 4821 WINTON CIRCLE, ST AUGUSTINE, FL, 32086
G13000024167 BEAR CLAW ARMORY EXPIRED 2013-03-10 2018-12-31 No data 4821 WINTON CIRCLE, ST AUGUSTINE, FL, 32086
G13000019009 BIG BEAR ARMORY EXPIRED 2013-02-24 2018-12-31 No data 4821 WINTON CIRCLE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1395 US-1 South, Unit F, St. Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2 Pine Cone Dr., Unit 350315, Palm Coast, FL 32135 No data
CHANGE OF MAILING ADDRESS 2017-05-01 1395 US-1 South, Unit F, St. Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Patella, Gerard No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State