Search icon

YOUREADVISOR.COM, LLC

Company Details

Entity Name: YOUREADVISOR.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L16000199813
FEI/EIN Number 81-4312940
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

Agent

Name Role Address
RICHARDSON JOSHUA R Agent 550 N Reo St, Tampa, FL, 33609

Manager

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

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 No data 550 N REO ST, SUITE 200, TAMPA, FL, 33609
G22000048131 INSURANCE NETWORK ACTIVE 2022-04-15 2027-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 550 N Reo St, Suite 200, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 550 N Reo St, Suite 200, Tampa, FL 33609 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State