Active
Updated 3/22/2025 10:35:46 AM

Vikings Energy Farm LLC

Vikings Energy Farm LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 10, 2020, under the California Secretary of State’s registration number 202031810563. It is currently listed as an active entity.

The principal and mailing address of Vikings Energy Farm LLC is 8800 N Gainey Center Dr., Suite 100, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Vikings Energy Farm LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202031810563
Date Filed November 10, 2020
Company Age 4 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Vikings Energy Farm LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

8800 N Gainey Center Dr., Suite 100
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Dr., Suite 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/7/2024
Effective Date
Description

Principal Address 2
From: Suite 250
To: Suite 100

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/1/2022
Effective Date
Description

Principal Address 1
From: 604 Sutter Street Suite 250
To: 8800 N Gainey Center Dr.

Principal Address 2
From:
To: Suite 250

Principal City
From: Folsom
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95630
To: 85258

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

CRA Changed
From: Ziad A Alaywan 604 Sutter Street Suite 250 folsom, CA 95630
To: Cogency Global Inc. 1325 J Street Ste 1550 sacramento, CA 95814

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 11/10/2020
Effective Date
Description

Document Images