Search icon

VIKING CULINARY GROUP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: VIKING CULINARY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Sep 2003 (22 years ago)
Branch of: VIKING CULINARY GROUP, LLC, MISSISSIPPI (Company Number 690578)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: M03000003134
FEI/EIN Number 64-0930105

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

Address: 1400 Toastmaster Drive, Elgin, IL, 60120, US
Mail Address: 1400 Toastmaster Drive, Elgin, IL, 60120, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
Thompson Michael D Assi 1400 Toastmaster Drive, Elgin, IL, 60120
VIKING RANGE, LLC Member -
MIDDLEBY MARSHALL INC. Member -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117402 THE VIKING STORE EXPIRED 2010-12-22 2015-12-31 - 1107 HIGHLAND COLONY PARKWAY, #203, RIDGELAND, MS, 39157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1400 Toastmaster Drive, Elgin, IL 60120 -
CHANGE OF MAILING ADDRESS 2024-04-08 1400 Toastmaster Drive, Elgin, IL 60120 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2008-03-28 VIKING CULINARY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-12-15
ANNUAL REPORT 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State