Search icon

KWALL BARACK NADEAU PLLC

Company Details

Entity Name: KWALL BARACK NADEAU PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000227297
FEI/EIN Number 81-4736193
Address: 304 S Belcher Rd, Suite C, CLEARWATER, FL, 33765, US
Mail Address: 304 S Belcher Rd, Suite C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KWALL BARACK NADEAU PLLC 401(K) PLAN 2023 814736193 2024-05-24 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2022 814736193 2023-08-11 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2021 814736193 2022-06-21 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2022-06-21
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2020 814736193 2021-06-01 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2019 814736193 2020-06-02 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2020-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2018 814736193 2019-07-24 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KWALL BARACK NADEAU PLLC 401(K) PLAN 2017 814736193 2018-07-27 KWALL BARACK NADEAU PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-17
Business code 541110
Sponsor’s telephone number 7274414947
Plan sponsor’s address 304 S BELCHER RD., SUITE C, CLEARWATER, FL, 33765

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 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARACK RYAN D Agent 304 S Belcher Rd, CLEARWATER, FL, 33765

Auth

Name Role Address
Barack Ryan Auth 304 S Belcher Rd, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 304 S Belcher Rd, Suite C, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2017-03-30 304 S Belcher Rd, Suite C, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 304 S Belcher Rd, Suite C, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State