Search icon

TYCON MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TYCON MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYCON MANAGEMENT, 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: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: L13000095075
FEI/EIN Number 463144531

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

Address: 743 SW 17th Ave, delray BEACH, FL, 33444, US
Mail Address: 2674 SW 23rd Cranbrook Dr, Boynton BEACH, FL, 33436, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER TYLER Managing Member 2674 SW 23rd Cranbrook Dr, Boynton BEACH, FL, 33436
HOOVER TYLER J Agent 2674 SW 23rd Cranbrook Dr, Boynton BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2674 SW 23rd Cranbrook Dr, Boynton BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-04-13 743 SW 17th Ave, delray BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 743 SW 17th Ave, delray BEACH, FL 33444 -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 HOOVER, TYLER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-03-02 TYCON MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State