Search icon

NOVA TECH SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOVA TECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2024 (a year ago)
Document Number: L08000081379
FEI/EIN Number 263240311
Address: 1047 E John Sims Pkwy, Niceville, FL, 32578, US
Mail Address: 113 MULRY DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
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

Unique Entity ID

Unique Entity ID:
KMU9NTZ6MN75
CAGE Code:
58R54
UEI Expiration Date:
2026-07-24

Business Information

Division Name:
NOVA TECH SOLUTIONS, LLC
Activation Date:
2025-07-28
Initial Registration Date:
2008-11-06

Commercial and government entity program

CAGE number:
58R54
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
LISA A. RUNG
Corporate URL:
http://www.nova-tech-solutions.com

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-30
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$250,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,500
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State