Search icon

NONA TOOLS LLC - Florida Company Profile

Company Details

Entity Name: NONA TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NONA TOOLS 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: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (8 years ago)
Document Number: L15000065267
FEI/EIN Number 47-4035337

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

Address: 11334 Boggy Creek Rd, Ste 127, ORLANDO, FL, 32824, US
Mail Address: 11334 Boggy Creek Rd, Ste 127, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPST BRYAN Manager 13027 Stoddard Ave, ORLANDO, FL, 32827
PROPST BRYAN Agent 11334 Boggy Creek Rd, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046228 CREW TOOL ACTIVE 2020-04-27 2025-12-31 - 11334 BOGGY CREEK RD, UNIT 119, ORLANDO, FL, 32824
G20000038646 NONA AIRCRAFT SUPPLY ACTIVE 2020-04-06 2025-12-31 - 11334 BOGGY CREEK RD, UNIT 119, ORLANDO, FL, 32824
G15000089315 PLASTEK EXPIRED 2015-08-28 2020-12-31 - 7776 LOWER GATEWAY LOOP, APT 2111, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 11334 Boggy Creek Rd, Ste 127, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-01-30 11334 Boggy Creek Rd, Ste 127, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 11334 Boggy Creek Rd, Ste 127, ORLANDO, FL 32824 -
REINSTATEMENT 2016-11-06 - -
REGISTERED AGENT NAME CHANGED 2016-11-06 PROPST, BRYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000787398 ACTIVE 1000001010276 ORANGE 2024-09-18 2044-12-18 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000188738 ACTIVE 1000000984045 ORANGE 2024-03-15 2044-04-03 $ 47.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311607108 2020-04-10 0491 PPP 11334 Boggy Creek Rd Ste 119, ORLANDO, FL, 32824-7402
Loan Status Date 2024-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42002
Loan Approval Amount (current) 42002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-7402
Project Congressional District FL-09
Number of Employees 3
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24599.57
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State