Search icon

5S HOLDINGS, LLC

Company Details

Entity Name: 5S HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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
Address: 1751 Lake Cook Rd #370, Deerfield, IL 60015
Mail Address: 1751 Lake Cook Rd #370, Deerfield, IL 60015
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
McElhinny, Mark Chief Executive Officer 1751 Lake Cook Rd #370, Deerfield, IL 60015

President

Name Role Address
McElhinny, Mark President 1751 Lake Cook Rd #370, Deerfield, IL 60015

Manager

Name Role Address
McElhinny, Mark Manager 1751 Lake Cook Rd #370, Deerfield, IL 60015
Kodosky, Christopher Manager 1751 Lake Cook Rd #370, Deerfield, IL 60015

Chief Financial Officer

Name Role Address
Kodosky, Christopher Chief Financial Officer 1751 Lake Cook Rd #370, Deerfield, IL 60015

Treasurer

Name Role Address
Kodosky, Christopher Treasurer 1751 Lake Cook Rd #370, Deerfield, IL 60015

Secretary

Name Role Address
Kodosky, Christopher Secretary 1751 Lake Cook Rd #370, Deerfield, IL 60015

Vice President

Name Role Address
Whitlock, Vickie Vice President 1751 Lake Cook Rd #370, Deerfield, IL 60015

Member

Name Role
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 No data 16228 FLIGHT PATH DR, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
MERGER 2021-07-01 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-07-01 1751 Lake Cook Rd #370, Deerfield, IL 60015 No data
LC STMNT OF RA/RO CHG 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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: 18 Feb 2025

Sources: Florida Department of State