Search icon

BRITTON ALUMINUM, LLC - Florida Company Profile

Company Details

Entity Name: BRITTON ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTON ALUMINUM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000123974
FEI/EIN Number 82-1794072

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

Address: 8628 YUKON CT., ST JAMES CITY, FL, 33956
Mail Address: 160 Hunter Blvd, B1 & B2, Cape Coral, FL, 33909, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEPTIONAL ALUMINUM SALES & SERVICE 401(K) PLAN 2022 821794072 2023-07-18 BRITTON ALUMINUM LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 331310
Sponsor’s telephone number 2392093810
Plan sponsor’s address 8628 YUKON CT, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
EXCEPTIONAL ALUMINUM SALES & SERVICE 401(K) PLAN 2022 821794072 2023-11-01 BRITTON ALUMINUM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 331310
Sponsor’s telephone number 2392093810
Plan sponsor’s address 8628 YUKON CT, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRITTON DENNIS FJR Manager 8628 YUKON CT, ST JAMES CITY, FL, 33956
BRITTON SCARLETT P Manager 8628 YUKON CT, ST JAMES CITY, FL, 33956
BRITTON SCARLETT P Agent 8628 YUKON CT., ST JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063668 EXCEPTIONAL ALUMINUM SALES & SERVICE ACTIVE 2017-06-08 2027-12-31 - 8628 YUKON CT, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-02-27 8628 YUKON CT., ST JAMES CITY, FL 33956 -

Court Cases

Title Case Number Docket Date Status
BRITTON ALUMINUM LLC, D/B/A EXCEPTIONAL ALUMINUM SALES & SERVICE VS MORRIS BROOKS, ET AL 6D2023-0576 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003137

Parties

Name BRITTON ALUMINUM, LLC
Role Appellant
Status Active
Representations LISSETTE GONZALEZ, ESQ.
Name A/B/A EXCEPTIONAL ALUMINUM SALES & SERVICE
Role Appellant
Status Active
Name ARLO SWAB
Role Appellee
Status Active
Name MORRIS BROOKS
Role Appellee
Status Active
Representations JOSEPH R NORTH, ESQ., L. CHUCK LIRA, ESQ., MIKEL KINSER, ESQ., JENNIFER GUTMORE, ESQ.
Name LEE COUNTY, DEPARTMENT OF SOLID WASTE
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/2/22
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-09-12
Type Record
Subtype Transcript
Description Transcript Received ~ FULLER - REDACTED - 707 PAGES
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/3/22
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 2650 PAGES
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed August 8, 2023, thisappeal is dismissed.The appellant's motion for attorney's fees is denied as moot.
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-07-20
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. However, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with the Clerk’s Office within twenty days of the date of this order.
Docket Date 2023-07-13
Type Notice
Subtype Notice
Description Notice ~ REPORT OF MEDIATOR
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED1 MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 6/12/23 (LAST REQUEST)
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE MORRIS BROOKS
On Behalf Of MORRIS BROOKS
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//AB(MORRIS BROOKS) DUE 4/11/23 (LAST REQUEST)
On Behalf Of MORRIS BROOKS
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED OF EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//30 - AB (MORRIS BROOKS) DUE 4/4/23
On Behalf Of MORRIS BROOKS
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE LEE COUNTY
On Behalf Of MORRIS BROOKS
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//30 - AB (MORRIS BROOKS) DUE 3/5/23
On Behalf Of MORRIS BROOKS
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//30 - AB (LEE COUNTY) DUE 3/5/23
On Behalf Of MORRIS BROOKS
Docket Date 2023-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-12-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE LEE COUNTY'S OBJECTION TO APPELLANT'S"UNOPPOSED" MOTION FOR EXTENSION OF TIME TO SERVEINITIAL BRIEF
On Behalf Of MORRIS BROOKS
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 12/2/22 (LAST REQUEST)
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE LEE COUNTY CLERK'S NOTICE OF INABILITY TO TRANSMIT THE RECORD ON APPEAL
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
BRITTON ALUMINUM LLC, D/B/A EXCEPTIONAL ALUMINUM SALES & SERVICE VS MORRIS BROOKS, ET AL 2D2022-2086 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003137

Parties

Name A/B/A EXCEPTIONAL ALUMINUM SALES & SERVICE
Role Appellant
Status Active
Name LEE COUNTY, DEPARTMENT OF SOLID WASTE
Role Appellee
Status Active
Name MORRIS BROOKS
Role Appellee
Status Active
Representations L. CHUCK LIRA, ESQ., Mikel Kinser, Esq.
Name ARLO SWAB
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name BRITTON ALUMINUM, LLC
Role Appellant
Status Active
Representations LISSETTE GONZALEZ, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE LEE COUNTY'S OBJECTION TO APPELLANT'S"UNOPPOSED" MOTION FOR EXTENSION OF TIME TO SERVEINITIAL BRIEF
On Behalf Of MORRIS BROOKS
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 12/2/22 (LAST REQUEST)
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/2/22
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-09-12
Type Record
Subtype Transcript
Description Transcript Received ~ FULLER - REDACTED - 707 PAGES
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/3/22
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 2650 PAGES
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE LEE COUNTY CLERK'S NOTICE OF INABILITY TO TRANSMIT THE RECORD ON APPEAL
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRITTON ALUMINUM LLC
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303497104 2020-04-14 0455 PPP 8628 YUKON CT, SAINT JAMES CITY, FL, 33956
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97602.5
Loan Approval Amount (current) 97602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT JAMES CITY, LEE, FL, 33956-0001
Project Congressional District FL-19
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98646.3
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State