Search icon

TRIPLE CROWN CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIPLE CROWN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2013 (13 years ago)
Document Number: L13000001803
FEI/EIN Number 46-1710906
Address: 3820 SALMON DR., ORLANDO, FL, 32825, US
Mail Address: 6419 Lakeville Rd., ORLANDO, FL, 32818, US
ZIP code: 32825
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTCHMAN CLINT Managing Member 3820 SALMON DR., ORLANDO, FL, 32825
LUTCHMAN AMANDA Managing Member 3820 SALMON DR., ORLANDO, FL, 32825
LUTCHMAN CLINT Agent 3820 SALMON DR., ORLANDO, FL, 32825

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CLINT LUTCHMAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2565004
Trade Name:
TRIPLE CROWN CONSTRUCTION LLC

Unique Entity ID

Unique Entity ID:
NM2XCDSFAC83
CAGE Code:
8T7D1
UEI Expiration Date:
2025-05-09

Business Information

Doing Business As:
TRIPLE CROWN CONSTRUCTION LLC
Activation Date:
2024-05-10
Initial Registration Date:
2020-12-02

Commercial and government entity program

CAGE number:
8T7D1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2029-05-10
SAM Expiration:
2025-05-09

Contact Information

POC:
CLINT LUTCHMAN
Corporate URL:
https://triplecrownconstructionllc.com/

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-11 3820 SALMON DR., ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3820 SALMON DR., ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 3820 SALMON DR., ORLANDO, FL 32825 -

Court Cases

Title Case Number Docket Date Status
TRIPLE CROWN CONSTRUCTION GROUP, LLC VS ROATAN MAHOGANY U.S.A., INC., et al. 4D2015-0521 2015-02-10 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
502014CA008442XXXXMB

Parties

Name TRIPLE CROWN CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Robert B. Cook
Name ROATAN MAHOGANY U.S.A., INC.
Role Appellee
Status Active
Representations CHARLES B. HERNICZ
Name PEACOCK RIDGE LLC
Role Appellee
Status Active
Name SILO CAPITAL LLC
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated March 16, 2015.
Docket Date 2015-03-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of the parties' responses to this court's February 12, 2015 order, the court finds that neither response establishes whether or not the partial final judgment as to count 1 of appellee Peacock Ridge, LLC's crossclaim is final and appealable. Accordingly, it is ORDERED that the appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction. As to the order granting partial summary judgment as to Count 1 of appellee Peacock's crossclaim, appellant shall address Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); and Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("piecemeal appeals are not permitted where claims are legally interrelated and in substance involve the same transaction."). The appellant shall specifically state what claims and/or cross claims remain pending in the trial court, if any, and shall explain the extent to which those claims are interrelated with Count 1 of appellee Peacock's crossclaim. Appellee may file a reply within five (5) days of service of appellant's response.
Docket Date 2015-02-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of ROATAN MAHOGANY U.S.A., INC.
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response ~ "STATEMENT OF JURISDICTION"
On Behalf Of TRIPLE CROWN CONSTRUCTION
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIPLE CROWN CONSTRUCTION
Docket Date 2015-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2018-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$46,635
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,132.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $46,635
Jobs Reported:
8
Initial Approval Amount:
$35,597
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,027.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State