Search icon

TYCON PARTNERS, LLC - Florida Company Profile

Company Details

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

TYCON PARTNERS, 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: 16 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L15000180781
FEI/EIN Number 47-5520740

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

Address: 646 Snug Harbor Dr H202, Boynton Beach, FL, 33435-6174, US
Mail Address: TYCON PARTNERS, LLC, 4834 NW 2ND AVE, STE 220, BOCA RATON, FL, 33431-4173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIERMAN CONOR Member 1338 E MONTAGUE AVE, NORTH CHARLESTON, SC, 294054635
Bierman Glenn Agent 4834 NW 2ND AVE, STE 220, BOCA RATON, FL, 334314173
BIERMAN GLENN Manager 4834 NW 2nd Ave, Boca Raton, FL, 334314173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070097 AFTER THE BELL ACTIVE 2023-06-08 2028-12-31 - 4834 NW 2ND AVENUE, STE 220, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 250 NE 3rd Ave Ste 205, Ste 205, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-05 646 Snug Harbor Dr H202, Boynton Beach, FL 33435-6174 -
REGISTERED AGENT NAME CHANGED 2024-05-05 Bierman, Glenn -
LC AMENDMENT 2023-01-23 - -
CHANGE OF MAILING ADDRESS 2023-01-23 646 Snug Harbor Dr H202, Boynton Beach, FL 33435-6174 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4834 NW 2ND AVE, STE 220, BOCA RATON, FL 33431-4173 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-05-05
LC Amendment 2023-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201537308 2020-05-01 0455 PPP 6039 COLLINS AVE APT 1609, MIAMI BEACH, FL, 33140-2255
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2255
Project Congressional District FL-24
Number of Employees 2
NAICS code 921130
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State