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. |
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 |
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 | - |
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 |
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 | - |
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