Search icon

TECHPRO SECURITY PRODUCTS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TECHPRO SECURITY PRODUCTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHPRO SECURITY PRODUCTS, 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: 10 Aug 2007 (18 years ago)
Document Number: L07000082143
FEI/EIN Number 223967379

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

Address: 99 NW 11TH ST., BOCA RATON, FL, 33432
Mail Address: 99 NW 11TH ST., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TECHPRO SECURITY PRODUCTS, LLC., COLORADO 20141690091 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
578G1 Obsolete Non-Manufacturer 2008-09-18 2023-03-08 2023-03-07 -

Contact Information

POC BRAD BESNER
Phone +1 561-241-1988
Fax +1 561-241-1934
Address 99 NW 11TH ST, BOCA RATON, FL, 33432 2660, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
BESNER BRADLEY Manager 17879 Cadena Dr, BOCA RATON, FL, 33496
BESNER SUZETTE Secretary 17879 Cadena Dr, BOCA RATON, FL, 33496
Besner Bradley Agent 17879 Cadena Dr, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071753 SIBELL TECHNOLOGY EXPIRED 2016-07-20 2021-12-31 - TECHPRO SECURITY PRODUCTS, 99 NW 11TH ST, BOCA RATON, FL, 33432
G16000010809 DIGITAL SECURITY GUARD EXPIRED 2016-01-28 2021-12-31 - 99 NW 11TH ST, BOCA RATON, FL, 33432
G15000039837 ELINE TECHNOLOGY EXPIRED 2015-04-21 2020-12-31 - 99 NW 11TH ST, BOCA RATON, FL, 33432
G10000006232 SECURITYCAMERAKING.COM EXPIRED 2010-01-20 2015-12-31 - 262 SW 12 AVE, DEERFIELD BEACH, FL, 33442
G08105900116 TECHVISIONDVRS.COM EXPIRED 2008-04-12 2013-12-31 - 7300 N FEDERAL HWY SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Besner, Bradley -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 17879 Cadena Dr, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 99 NW 11TH ST., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-04 99 NW 11TH ST., BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-05-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S108P0170 2008-09-28 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_W911S108P0170_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5377.15
Current Award Amount 5377.15
Potential Award Amount 5377.15

Description

Title SECURITY SYSTEM DVR
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient TECHPRO SECURITY PRODUCTS, LLC.
UEI KLJUVLR86994
Legacy DUNS 013350960
Recipient Address 7300 N FEDERAL HWY STE 200, BOCA RATON, PALM BEACH, FLORIDA, 334871631, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251548406 2021-02-03 0455 PPS 99 NW 11th St, Boca Raton, FL, 33432-2660
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230830
Loan Approval Amount (current) 230830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-2660
Project Congressional District FL-23
Number of Employees 19
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232107.47
Forgiveness Paid Date 2021-08-26
6054157704 2020-05-01 0455 PPP 99 NW 11TH ST, BOCA RATON, FL, 33432-2660
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165400
Loan Approval Amount (current) 165400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-2660
Project Congressional District FL-23
Number of Employees 14
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166523.81
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State