Search icon

VIKING AIR SERVICES, LLC

Company Details

Entity Name: VIKING AIR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L15000047098
FEI/EIN Number 47-3444917
Address: 6565 44th Street North, 0107, Pinellas Park, FL, 33781, US
Mail Address: PO Box 56357, Saint Petersburg, FL, 33732, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING AIR SERVICES, LLC 401(K) PLAN 2023 473444917 2024-05-13 VIKING AIR SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 7277775200
Plan sponsor’s address 6565 44TH ST N, UNIT 0107, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VANDENBERG LUKAS C Agent 2008 Massachusetts Ave NE, Saint Petersburg, FL, 33703

Manager

Name Role Address
VANDENBERG LUKAS C Manager 2008 Massachusetts Ave NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038625 VIKING AIR ACTIVE 2015-04-17 2025-12-31 No data PO BOX 56357, ST PETERSBURG, FL, 33732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 6565 44th Street North, 0107, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 2008 Massachusetts Ave NE, Saint Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2017-01-18 6565 44th Street North, 0107, Pinellas Park, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-20
Florida Limited Liability 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State