Search icon

NOVALIS MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: NOVALIS MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVALIS MEDICAL, 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: 23 May 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L00000006167
FEI/EIN Number 593651294

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

Address: 1245 Rogers st, Clearwater, FL, 33756, US
Mail Address: 1245 Rogers st, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVALIS MEDICAL LLC 2023 593651294 2024-05-28 NOVALIS MEDICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7275778080
Plan sponsor’s address 1245 ROGER STREET, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ADAM ALVAREZ
Valid signature Filed with authorized/valid electronic signature
NOVALIS MEDICAL LLC 2022 593651294 2023-06-01 NOVALIS MEDICAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7275778080
Plan sponsor’s address 1245 ROGER STREET, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ADAM ALVAREZ
Valid signature Filed with authorized/valid electronic signature
NOVALIS MEDICAL LLC 2021 593651294 2022-08-24 NOVALIS MEDICAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7275778080
Plan sponsor’s address 1245 ROGER STREET, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing ADAM ALVAREZ
Valid signature Filed with authorized/valid electronic signature
NOVALIS MEDICAL LLC 2020 593651294 2021-10-09 NOVALIS MEDICAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 8137314671
Plan sponsor’s address 1245 ROGER STREET, CLEAWATER, FL, 33756

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing ADAM ALVAREZ
Valid signature Filed with authorized/valid electronic signature
NOVALIS MEDICAL LLC 2019 593651294 2021-10-15 NOVALIS MEDICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 8137314671
Plan sponsor’s address 1245 ROGER STREET, SUITE B, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ADAM ALVAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALMEIDA STEPHEN Manager 14431 SANDPIPER CIR, CLEARWATER, FL, 33762
ALVAREZ ADAM Manager 10533 96 ST, LARGO, FL, 33773
ALMEIDA STEPHEN Agent 1245 Rogers st, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-29 - -
LC AMENDMENT 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1245 Rogers st, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-03-10 1245 Rogers st, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1245 Rogers st, Clearwater, FL 33756 -
LC AMENDMENT 2020-08-12 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
LC Amendment 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
LC Amendment 2020-08-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8686677105 2020-04-15 0455 PPP 8401 DR MARTIN LUTHER KING JR ST Suite B, SAINT PETERSBURG, FL, 33702-3568
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67117
Loan Approval Amount (current) 67117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-3568
Project Congressional District FL-14
Number of Employees 5
NAICS code 339112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67778.98
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State