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 |
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 | - |
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 |
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 | - |
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