Search icon

NOVA TECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NOVA TECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA TECH SOLUTIONS 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: 26 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2024 (8 months ago)
Document Number: L08000081379
FEI/EIN Number 263240311

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

Address: 1047 E John Sims Pkwy, Niceville, FL, 32578, US
Mail Address: 113 MULRY DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN R Managing Member 113 MULRY DR, NICEVILLE, FL, 32578
RUNG LISA A Managing Member 113 MULRY DR, NICEVILLE, FL, 32578
KAISER BENJAMIN Manager 113 MULRY DR, NICEVILLE, FL, 32578
BRENNAN JOHN Manager 113 MULRY DR, NICEVILLE, FL, 32578
RUNG LISA A Agent 113 MULRY DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 1047 E John Sims Pkwy, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-02-16 RUNG, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 113 MULRY DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-04-30 1047 E John Sims Pkwy, Niceville, FL 32578 -

Documents

Name Date
LC Amendment 2024-08-06
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870427303 2020-04-30 0491 PPP 1301 Eglin Parkway Suite DEF, Shalimar, FL, 32579
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shalimar, OKALOOSA, FL, 32579-0001
Project Congressional District FL-01
Number of Employees 11
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252500
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State