Search icon

SLEEPY HOLLOW COMMODITY & EQUITY FUND, LLC - Florida Company Profile

Company Details

Entity Name: SLEEPY HOLLOW COMMODITY & EQUITY FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEEPY HOLLOW COMMODITY & EQUITY FUND, 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: 10 Sep 2007 (18 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: L07000092537
FEI/EIN Number 223968248

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

Key Officers & Management

Name Role Address
SLEEPY HOLLOW CAPITAL, LLC Manager -
JEFFERS GREG T Agent 401 NE 19TH AVE. SUITE 62, DEERFIELD, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028312 SLEEPY HOLLOW CAPITAL, LLC EXPIRED 2013-03-22 2018-12-31 - 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL, 33441
G13000028316 THOMAS JEFFERS & CO., REAL ESTATE EXPIRED 2013-03-22 2018-12-31 - 401 NE 19TH AVE, SUITE 62, DEERFIELD BEACH, FL, 33441
G13000013433 G.T. JEFFERS & CO, LLC EXPIRED 2013-02-07 2018-12-31 - 401 NE 19TH AVE, SUITE 62, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
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 NAME CHANGED 2011-03-08 JEFFERS, GREG T -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 401 NE 19TH AVE. SUITE 62, DEERFIELD, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
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

Date of last update: 02 May 2025

Sources: Florida Department of State