Search icon

TRIPLE CROWN CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE CROWN CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE CROWN CONSTRUCTION GROUP, 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: 21 Mar 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L07000030887
FEI/EIN Number 208757786

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

Address: 5940 Our Robbies Road, Jupiter, FL, 33458, US
Mail Address: 5940 Our Robbies Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK STEPHEN D Managing Member 5940 Our Robbies Road, Jupiter, FL, 33458
COOK ROBERT B Agent 17 Bay Harbor Rd, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5940 Our Robbies Road, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-04-28 5940 Our Robbies Road, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 17 Bay Harbor Rd, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2019-04-11 COOK, ROBERT B -
LC DISSOCIATION MEM 2019-04-01 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195802 ACTIVE 2020-CC-002867 PALM BEACH COUNTY, FLORIDA 2022-04-20 2027-04-21 $21,751.84 SHOWPLACE WOOD PRODUCTS, INC., ONE ENTERPRISE STREET, HARRISBURG, SD 57032
J17000649543 LAPSED 502014CA008442XXXXMB 15TH JUDICIAL CIRCUIT 2017-11-29 2022-11-29 $3,752,226.12 PEACOCK RIDGE, LLC, 13765 FAIRLANE COURT, WELLINGTON, FL 33414
J17000677247 LAPSED 502014CA008442XXXXMB 15TH JUDICIAL CIRCUIT FOR PALM 2017-11-29 2022-12-15 $77,902.52 ROATAN MAHOGANY U.S.A., INC., 4004-C AURORA, CORAL GABLES, FL 33146
J15000493664 LAPSED 502015SC001010XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2015-03-19 2020-04-27 $1,526.50 HEATH & CO. INC., 3707 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405
J11000132253 LAPSED 502010CC014484XXXXNB PALM BEACH COUNTY 2011-02-10 2016-03-03 $8,538.65 PENNOCK BUSINESS CENTER,LLC, 501 MAPLEWOOD DRIVE, JUPITER, FLORIDA 33458
J15000539789 LAPSED 502010CA15378 PALM BEACH COUNTY CIRCUIT 2010-10-04 2020-05-05 $94,500.00 LAPI INVESTMENTS, SA, SVARTESJO FARD, S-233 91 SVEDALA, SWEDEN

Court Cases

Title Case Number Docket Date Status
TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC., et al. VS PEACOCK RIDGE, LLC 4D2017-3780 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008442XXXXAW

Parties

Name STEPHEN COOK, INC.
Role Appellant
Status Active
Name TRIPLE CROWN CONSTRUCTION GROUP, LLC
Role Appellant
Status Dismissed
Name TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations Robert B. Cook
Name PEACOCK RIDGE LLC
Role Appellee
Status Active
Representations CHARLES B. HERNICZ, Stephen J Kolski
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASE DISMISSED AS TO TRIPLE CROWN CONSTRUCTION GROUP, LLC** (SEE 1-19-18)
Docket Date 2018-03-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 12, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous January 19, 2018 order is amended as follows: Upon consideration of appellant’s December 19, 2017 jurisdictional brief and appellee’s January 8, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to Triple Crown Construction Group, LLC without prejudice to appeal from a final order that ends all judicial labor between Triple Crown Construction Group, LLC and Peacock Ridge.
Docket Date 2018-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **SEE AMENDED ORDER**Upon consideration of appellant's December 22, 2017 notice of trial court ruling and suggestion of mootness, it is ORDERED sua sponte that the above-styled appeal is dismissed as moot; further, ORDERED that appellant's November 21, 2017 unopposed motion for extension of time to serve initial brief is determined to be moot.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of PEACOCK RIDGE, LLC
Docket Date 2018-01-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's jurisdictional brief filed December 19, 2017 and titled as "response to court order of December 11, 2017".
Docket Date 2017-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 29, 2017 judgment is final and appealable as between Triple Crown Construction and Peacock Ridge, in that, although it enters money judgments against various parties, it reserves jurisdiction to enter a further award in favor of Triple Crown Construction and against Peacock Ridge, and thus, judicial labor is not complete as to those parties; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified copy**
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
CORLCDSMEM 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State