Search icon

NOVALIS MEDICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
593651294
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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
LC Amendment 2023-04-10
ANNUAL REPORT 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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67117.00
Total Face Value Of Loan:
67117.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67117
Current Approval Amount:
67117
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67778.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State