Search icon

BONAFIDE MEASUREMENTS LLC

Company Details

Entity Name: BONAFIDE MEASUREMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2018 (7 years ago)
Date of dissolution: 09 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L18000041731
FEI/EIN Number 82-4516707
Address: 2812 47th Street W., Lehigh Acres, FL, 33971, US
Mail Address: PO Box 100, Lehigh Acres, FL, 33970, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONAFIDE MEASUREMENTS LLC 401(K) PLAN 2023 824516707 2024-05-20 BONAFIDE MEASUREMENTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 2397450321
Plan sponsor’s address 2812 47TH ST W, LEHIGH ACRES, FL, 33971

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 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Elsey Victor JJr. Agent 2812 47th Street W., Lehigh Acres, FL, 33971

President

Name Role Address
Elsey Victor JJr. President 2812 47th Street W., Lehigh Acres, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012472 BONAFIDE BUILDERS ACTIVE 2022-01-30 2027-12-31 No data 1235 LAKE ROGERS CIR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-09 No data No data
CHANGE OF MAILING ADDRESS 2023-01-04 2812 47th Street W., Lehigh Acres, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2812 47th Street W., Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Elsey, Victor J, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2812 47th Street W., Lehigh Acres, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State