Entity Name: | SLEEPY HOLLOW CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLEEPY HOLLOW CAPITAL, 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. |
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: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000048548 |
FEI/EIN Number |
651085145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERS GREG T | Managing Member | 401 SE 19TH AVE. SUITE 62, DEERFIELD BEACH, FL, 33441 |
JEFFERS GREG T | Agent | 401 NE 19TH AVE., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-01 | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2012-04-01 | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-01 | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL 33441 | - |
LC NAME CHANGE | 2007-12-03 | SLEEPY HOLLOW CAPITAL, LLC | - |
NAME CHANGE AMENDMENT | 2005-12-12 | THOMAS JEFFERS INSURANCE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State