Search icon

5 O'CLOCK TOY STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: 5 O'CLOCK TOY STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 O'CLOCK TOY STORAGE, 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: 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: 21 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L18000153038
FEI/EIN Number 83-1094793

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

Address: 1515 Herbert Street, Port Orange, FL, 32129, US
Mail Address: 1515 Herbert Street, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard A Loman and Teresa L Lowman, husba Auth 14 OLD SUNBEAM DRIVE, SOUTH DAYTONA, FL, 32119
John A. Shelley Living Trust Auth 1515 Herbert Street, Port Orange, FL, 32129
Shelley John A Agent 1515 Herbert Street, Port Orange, FL, 32129
Frederick C. Treadway Trust Manager 16225 45th Road, Wellborn, FL, 32094

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-26 - -
LC NAME CHANGE 2020-11-25 5 O'CLOCK TOY STORAGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 1515 Herbert Street, Suite 213, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2020-01-02 1515 Herbert Street, Suite 213, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Shelley, John Andrew -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1515 Herbert Street, Suite 213, Port Orange, FL 32129 -

Documents

Name Date
LC Amendment 2024-08-26
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-06
LC Name Change 2020-11-25
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State