Search icon

BIG L BRANDS, INC.

Company Details

Entity Name: BIG L BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2013 (12 years ago)
Document Number: P13000042989
FEI/EIN Number 46-2776908
Address: 7491 N Federal Hwy, Suite C5-117, Boca Raton, FL, 33487, US
Mail Address: 7491 N. FEDERAL HIGHWAY, Suite C5 - 117, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG L BRANDS, INC 401(K) PLAN 2023 462776908 2024-05-17 BIG L BRANDS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522220
Sponsor’s telephone number 7042491422
Plan sponsor’s address 7750 NE SPANISH TRAIL CT, 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 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BIG L BRANDS, INC 401(K) PLAN 2022 462776908 2023-05-27 BIG L BRANDS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522220
Sponsor’s telephone number 7042491422
Plan sponsor’s address 7750 NE SPANISH TRAIL CT, 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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BIG L BRANDS, INC 401(K) PLAN 2021 462776908 2022-05-19 BIG L BRANDS, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522220
Sponsor’s telephone number 7042491422
Plan sponsor’s address 7750 NE SPANISH TRAIL CT, 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 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wilson Molly MMs. Agent 7491 N Federal Hwy, Boca Raton, FL, 33487

Secretary

Name Role Address
WILSON MOLLY M Secretary 7491 N FEDERAL HWY, BOCA RATON, FL, 33487

President

Name Role Address
Bordner Dean S President 7491 N Federal Hwy, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099402 BEST OF SHOW ACTIVE 2022-08-23 2027-12-31 No data 7749 N FEDERAL HWY, SUITE C5-117, BOCA RATON, FL, 33487
G21000020809 BOSSIFY ACTIVE 2021-02-11 2026-12-31 No data 7750 NE SPANISH TRAIL CT, BOCA RATON, FL, 33487
G21000010410 BEST OF SHOW ACTIVE 2021-01-21 2026-12-31 No data 7750 NE SPANISH TRAIL CT, BOCA RATON, FL, 33487
G18000099943 BEST OF SHOW EXPIRED 2018-09-10 2023-12-31 No data 7750 NE SPANISH TRAIL CT, BOCA RATON, FL, 33487
G14000016284 MOLLY&DREW THE BEER BREAD COMPANY EXPIRED 2014-02-14 2019-12-31 No data BIG L BRANDS, PO BOX 20428, SARASOTA, FL, 34276
G13000049296 THE BEER BREAD COMPANY EXPIRED 2013-05-24 2018-12-31 No data 6261 PARMERON LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 7491 N Federal Hwy, Suite C5-117, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-03-06 7491 N Federal Hwy, Suite C5-117, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 7491 N Federal Hwy, Suite C5-117, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2015-02-20 Wilson, Molly M, Ms. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State