Search icon

BIG ROOM TESTING LLC

Company Details

Entity Name: BIG ROOM TESTING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2017 (7 years ago)
Document Number: M17000006789
FEI/EIN Number 822409341
Address: 550 NW 77th Street, Boca Raton, FL, 33487, US
Mail Address: 550 NW 77th Street, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG ROOM TESTING LLC 401(K) PLAN 2023 822409341 2024-05-06 BIG ROOM TESTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 8669899300
Plan sponsor’s address 550 NW 77TH STREET, BOCA RATON, FL, 33487

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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2022 822409341 2023-05-28 BIG ROOM TESTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 8669899300
Plan sponsor’s address 550 NW 77TH STREET, BOCA RATON, FL, 33487

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 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2021 822409341 2022-05-24 BIG ROOM TESTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 8669899300
Plan sponsor’s address 550 NW 77TH STREET, BOCA RATON, FL, 33487

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 2022-05-24
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2020 822409341 2021-05-27 BIG ROOM TESTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 8669899300
Plan sponsor’s address 550 NW 77TH STREET, BOCA RATON, FL, 33487

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 2021-05-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2019 822409341 2020-06-16 BIG ROOM TESTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 9542715290
Plan sponsor’s address 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

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 2020-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2018 822409341 2020-05-18 BIG ROOM TESTING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 9542715290
Plan sponsor’s address 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

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 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BIG ROOM TESTING LLC 401(K) PLAN 2018 822409341 2019-07-17 BIG ROOM TESTING LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 423800
Sponsor’s telephone number 9542715290
Plan sponsor’s address 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

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 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PANICO ANDREW Agent 550 NW 77th Street, Boca Raton, FL, 33487

Manager

Name Role Address
PANICO ANDREW Manager 4122 NW 28th St, BOCA RATON, FL, 33434
PANICO NICK Manager 2150 NW 5th Street, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089288 NATIONAL TEST SYSTEMS ACTIVE 2017-08-14 2027-12-31 No data 550 NW 77TH STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 550 NW 77th Street, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-01-28 550 NW 77th Street, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 550 NW 77th Street, Boca Raton, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
Foreign Limited 2017-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State