Search icon

STEADFAST BOOKKEEPING COMPANY LLC

Headquarter

Company Details

Entity Name: STEADFAST BOOKKEEPING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000012441
FEI/EIN Number 81-1212482
Address: 1820 state rd 13, saint johns, FL, 32259, US
Mail Address: 1820 state rd 13, saint johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEADFAST BOOKKEEPING COMPANY LLC, KENTUCKY 1052642 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEADFAST BOOKKEEPING 401(K) PLAN 2023 811212482 2024-05-07 STEADFAST BOOKKEEPING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541219
Sponsor’s telephone number 9414053091
Plan sponsor’s address 1820 STATE RD 13, SUITE 11 PMB 33, SAINT JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
STEADFAST BOOKKEEPING 401(K) PLAN 2022 811212482 2023-05-26 STEADFAST BOOKKEEPING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541219
Sponsor’s telephone number 9414053091
Plan sponsor’s address 1820 STATE RD 13, SUITE 11 PMB 33, SAINT JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STEADFAST BOOKKEEPING 401(K) PLAN 2021 811212482 2022-05-31 STEADFAST BOOKKEEPING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541219
Sponsor’s telephone number 9414053091
Plan sponsor’s address 1820 STATE RD 13, SUITE 11 PMB 33, SAINT JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STEADFAST BOOKKEEPING 401(K) PLAN 2020 811212482 2021-05-24 STEADFAST BOOKKEEPING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541219
Plan sponsor’s address 2220 COUNTY ROAD 210 WEST, SUITE 108, #325, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
STEADFAST BOOKKEEPING 401(K) PLAN 2019 811212482 2020-05-06 STEADFAST BOOKKEEPING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541219
Plan sponsor’s address 2220 COUNTY ROAD 210 WEST, SUITE 108, #325, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THACKER STEPHANIE Agent 1820 state rd 13, saint johns, FL, 32259

Manager

Name Role Address
THACKER STEPHANIE Manager 1820 state rd 13, saint johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1820 state rd 13, ste 11 pmb 33, saint johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1820 state rd 13, ste 11 pmb 33, saint johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-02-09 1820 state rd 13, ste 11 pmb 33, saint johns, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State