Search icon

5S HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 5S HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5S HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 01 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: L17000068929
FEI/EIN Number 82-0954549

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

Address: 1751 Lake Cook Rd #370, Deerfield, IL, 60015, US
Mail Address: 1751 Lake Cook Rd #370, Deerfield, IL, 60015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McElhinny Mark Chief Executive Officer 1751 Lake Cook Rd #370, Deerfield, IL, 60015
Kodosky Christopher Chief Financial Officer 1751 Lake Cook Rd #370, Deerfield, IL, 60015
Whitlock Vickie Vice President 1751 Lake Cook Rd #370, Deerfield, IL, 60015
C T CORPORATION SYSTEM Agent -
COMPLIANCESIGNS, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128374 THE 5S STORE EXPIRED 2019-12-04 2024-12-31 - 16228 FLIGHT PATH DR, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
MERGER 2021-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000181354. MERGER NUMBER 300000215193
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 1751 Lake Cook Rd #370, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2021-07-01 1751 Lake Cook Rd #370, Deerfield, IL 60015 -
LC STMNT OF RA/RO CHG 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-08
CORLCRACHG 2019-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State