Search icon

VIKING COMPANIES, LLC - Florida Company Profile

Company Details

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

VIKING COMPANIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L15000153214
FEI/EIN Number 81-0780137

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

Address: 5001 Celebration Pointe Ave., Gainesville, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING 401(K) PLAN 2023 810780137 2024-09-17 VIKING COMPANIES, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3523339333
Plan sponsor’s address 5001 CELEBRATION POINTE AVE, STE 180, GAINESVILLE, FL, 32608
VIKING 401(K) PLAN 2022 810780137 2023-10-06 VIKING COMPANIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3523339333
Plan sponsor’s address 5001 CELEBRATION POINTE AVE, STE 180, GAINESVILLE, FL, 32608

Key Officers & Management

Name Role Address
DYRKOLBOTN SVEIN H Manager 5001 Celebration Pointe Ave., Gainesville, FL, 32608
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-31 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
LC AMENDMENT 2018-02-06 - -
LC AMENDMENT 2017-11-02 - -

Court Cases

Title Case Number Docket Date Status
Viking Companies, LLC, a Florida limited liability corporation, SHD-Celebration, Pointe, LLC, and Svein Dyrkolbotn, an individual Petitioner(s) v. Iceberg Capital Partners, III, LLC, a Georgia limited liability company, and Iceberg Real Estate Investments, LLC, a Georgia limited liability company Respondent(s). 1D2024-0045 2024-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-003014

Parties

Name VIKING COMPANIES, LLC
Role Petitioner
Status Active
Representations Edward Holodak
Name SHD-Celebration
Role Petitioner
Status Active
Name THE POINTE LLC
Role Petitioner
Status Active
Name Svein Dyrkolbotn
Role Petitioner
Status Active
Name Iceberg Capital Partners, III, LLC
Role Respondent
Status Active
Representations Zachary Paul Hyman
Name Iceberg Real Estate Investments, LLC
Role Respondent
Status Active
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Iceberg Capital Partners, III, LLC
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to petition
On Behalf Of Iceberg Capital Partners, III, LLC
View View File
Docket Date 2024-04-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Response to 4/9 order
On Behalf Of Viking Companies, LLC
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice
Description Notice of no transcript
On Behalf Of Viking Companies, LLC
Docket Date 2024-04-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-02-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for amended petition
On Behalf Of Viking Companies, LLC
Docket Date 2024-02-19
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-16
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Viking Companies, LLC
Docket Date 2024-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Substitute Corrected Petition For Writ of Certiorari to Correspond to Corrected Appendix
On Behalf Of Viking Companies, LLC
Docket Date 2024-01-17
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2024-01-12
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Viking Companies, LLC
View View File
Docket Date 2024-01-12
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Viking Companies, LLC
View View File
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Viking Companies, LLC
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Viking Companies, LLC
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Viking Companies, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
LC Amendment 2018-02-06
LC Amendment 2017-11-02
ANNUAL REPORT 2017-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345828537 0419700 2022-03-08 4949 CELEBRATION POINTE AVE, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-03-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812397207 2020-04-16 0491 PPP 2579 Southwest 87th Drive N/A, GAINESVILLE, FL, 32608
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252500
Loan Approval Amount (current) 252500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256224.38
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State