Search icon

TRITON CONSTRUCTION GROUP, LLC

Headquarter

Company Details

Entity Name: TRITON CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L14000165014
FEI/EIN Number 47-2145648
Address: 7324 W. COMANCHE AVENUE, Tampa, FL, 33634, US
Mail Address: 7324 W. COMANCHE AVENUE, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRITON CONSTRUCTION GROUP, LLC, ALABAMA 000-626-368 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. T. EARLE CORPORATION PROFIT SHARING PLAN AND TRUST 2014 592817813 2015-07-21 TRITON CONSTRUCTION GROUP LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 811490
Sponsor’s telephone number 8138670408
Plan sponsor’s address 104 MYRTLE RIDGE ROAD, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing CHARLES T. EARLE, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Houghton, PA Agent 1021 Florida Avenue S, Lakeland, FL, 33803

Manager

Name Role
YSSS INVESTMENTS, LLC Manager
CTEC, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Houghton, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1021 Florida Avenue S, Lakeland, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7324 W. COMANCHE AVENUE, Suite B, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2021-04-07 7324 W. COMANCHE AVENUE, Suite B, Tampa, FL 33634 No data
LC AMENDMENT 2020-04-06 No data No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617958303 2021-01-19 0455 PPS 7324 W Comanche Ave, Tampa, FL, 33634-4901
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466229
Loan Approval Amount (current) 466229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4901
Project Congressional District FL-14
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468936.96
Forgiveness Paid Date 2021-08-27
4954157003 2020-04-04 0455 PPP 112 Myrtle Ridge Road, LUTZ, FL, 33549-5623
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423900
Loan Approval Amount (current) 423900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-5623
Project Congressional District FL-15
Number of Employees 34
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426670.26
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State