Search icon

YOUREADVISOR.COM, LLC - Florida Company Profile

Company Details

Entity Name: YOUREADVISOR.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUREADVISOR.COM, 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: 31 Oct 2016 (8 years ago)
Document Number: L16000199813
FEI/EIN Number 81-4312940

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

Address: 550 N Reo St, Tampa, FL, 33609, US
Mail Address: 550 N Reo St, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUREADVISOR.COM, LLC 401(K) PLAN 2022 814312940 2023-05-27 YOUREADVISOR.COM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 7277550673
Plan sponsor’s address 550 N REO ST, 200, TAMPA, FL, 33609

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
YOUREADVISOR.COM, LLC 401(K) PLAN 2022 814312940 2023-11-08 YOUREADVISOR.COM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 7277550673
Plan sponsor’s address 550 N REO ST, 200, TAMPA, FL, 33609

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 2023-11-08
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
YOUREADVISOR.COM, LLC 401(K) PLAN 2021 814312940 2022-05-19 YOUREADVISOR.COM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 7277550673
Plan sponsor’s address 550 N REO ST, 200, TAMPA, FL, 33609

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 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
YOUREADVISOR.COM, LLC 401(K) PLAN 2020 814312940 2021-04-27 YOUREADVISOR.COM, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 7277550673
Plan sponsor’s address 550 N REO ST, 200, TAMPA, FL, 33609

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 2021-04-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Richardson Josh Manager 550 N Reo St, Tampa, FL, 33609
Disla Khair Manager 9996 Pines Blvd, Pembroke Pines, FL, 33024
RICHARDSON JOSHUA R Agent 550 N Reo St, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048128 INSURANCENETWORK.AGENCY ACTIVE 2022-04-15 2027-12-31 - 550 N REO ST, SUITE 200, TAMPA, FL, 33609
G22000048131 INSURANCE NETWORK ACTIVE 2022-04-15 2027-12-31 - 550 N REO ST, SUITE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 550 N Reo St, Suite 200, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 550 N Reo St, Suite 200, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 550 N Reo St, Suite 200, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2233677704 2020-05-01 0455 PPP 150 2ND AVE N STE 680, ST PETERSBURG, FL, 33701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30540.03
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State