Search icon

BRITTON-HARR CONTRACTING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRITTON-HARR CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (8 years ago)
Document Number: L06000100871
FEI/EIN Number 223944405
Address: 3213 WEST PARKLAND BLVD, Tampa, FL, 33609, US
Mail Address: 3213 WEST PARKLAND BLVD, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-612-761
State:
ALABAMA

Key Officers & Management

Name Role Address
BRITTON-HARR TODD F President 3213 WEST PARKLAND BLVD, Tampa, FL, 33609
Britton-Harr Shannon M Vice President 3213 WEST PARKLAND BLVD, Tampa, FL, 33609
BRITTON-HARR TODD F Agent 3213 WEST PARKLAND BLVD, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900424 BHC CONSTRUCTION EXPIRED 2008-10-13 2013-12-31 - BRITTON-HARR CONTRACTING, LLC, 505 LOST KEY DR, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-07 3213 WEST PARKLAND BLVD, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 3213 WEST PARKLAND BLVD, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 3213 WEST PARKLAND BLVD, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-10-27 BRITTON-HARR, TODD F -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000044279 ACTIVE 2023SC004296 COUNTY COURT ESCAMBIA COUNTY 2023-11-30 2029-01-19 $4,719.00 ROBERT BREATHITT, 5289 BALFOUR PL, PENSACOLA, FL. 32507
J10000448339 LAPSED 50 2009 CA 036382 XXXX MB (AO) PALM BEACH COUNTY CIRCUIT CIVL 2010-03-01 2015-03-29 $51,551.66 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2012-04-27

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
376500.00
Total Face Value Of Loan:
376500.00
Date:
2020-06-30
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$20,833.33
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,998.26
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,833.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State