Entity Name: | SLEEPY CREEK LANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLEEPY CREEK LANDS 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: |
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 Jul 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Sep 2022 (3 years ago) |
Document Number: | L10000076816 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
Mail Address: | 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCALA MEADOWS FARMS LTD. | Manager | - |
C T CORPORATION SYSTEM | Agent | - |
Chapin Colin | Manager | #2-95 Eric T Smith Way, Aurora, On, L4G 06 |
Mike Rogers | Manager | #2-95 Eric T Smith Way, Aurora, On, L4G 06 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058234 | SC LAND CLEARING | EXPIRED | 2017-05-25 | 2022-12-31 | - | 15045 NW 141ST COURT, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 | - |
MERGER | 2013-10-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000134717 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLEEPY CREEK LANDS, LLC F/K/A ADENA SPRINGS SOUTH, ADENA BEEF PRODUCTS LIMITED PARTNERSHIP, TSG US GP, INC. VS GRAY CONSTRUCTION, INC. F/K/A JAMES N. GRAY COMPANY | 5D2015-4485 | 2015-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADENA BEEF PRODUCTS LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Name | TSG US GP INC. |
Role | Appellant |
Status | Active |
Name | SLEEPY CREEK LANDS LLC |
Role | Appellant |
Status | Active |
Representations | Joseph R. Young, Ronald G. Robey, ADAM F. HAIMO |
Name | GRAY CONSTRUCTION, INC |
Role | Appellee |
Status | Active |
Representations | Claramargaret H. Groover |
Name | JAMES N. GRAY COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES, ETC. |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-03-18 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT ATTY FEES |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-11-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 3/7 AN 3/18 MOT'S FOR ATTYS FEES ARE MOOT |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA; "MOT FOR OA" |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-03-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-02-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-02-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-01-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 1/25. |
Docket Date | 2016-01-05 |
Type | Response |
Subtype | Objection |
Description | OBJECTION |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-01-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2015-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/24/15 |
On Behalf Of | SLEEPY CREEK LANDS, LLC |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ JT STIP |
Docket Date | 2016-11-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2016-03-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ & FOR LEAVE TO FILE OUT OF TIME; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | GRAY CONSTRUCTION, INC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2015-CA-001318 |
Parties
Name | JAMES N. GRAY COMPANY |
Role | Petitioner |
Status | Active |
Name | GRAY CONSTRUCTION, INC |
Role | Petitioner |
Status | Active |
Representations | Claramargaret H. Groover |
Name | TSG US GP INC. |
Role | Appellee |
Status | Active |
Name | SLEEPY CREEK LANDS LLC |
Role | Respondent |
Status | Active |
Representations | ADAM F. HAIMO, Ronald G. Robey, Joseph R. Young |
Name | ADENA SPRINGS SOUTH |
Role | Respondent |
Status | Active |
Name | ADENA BEEF PRODUCTS LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-12-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ PT'S 11/17 MOT TO RELINQ JURIS IS DENIED AS MOOT |
Docket Date | 2015-12-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-11-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PER 11/2 ORDER |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET |
Docket Date | 2015-11-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 10/30/15 |
On Behalf Of | GRAY CONSTRUCTION, INC |
Docket Date | 2015-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Administrative - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County DOAH14-2608 |
Parties
Name | FLORIDA DEFENDERS |
Role | Appellant |
Status | Active |
Name | ST. JOHNS RIVERKEEPER, INC. |
Role | Appellant |
Status | Active |
Representations | MARCY LAHART |
Name | St. Johns River Water Management, Clerk |
Role | Appellee |
Status | Active |
Name | SIERRA CLUB, INC. |
Role | Appellee |
Status | Active |
Name | KAREN AHLERS |
Role | Appellee |
Status | Active |
Name | Clerk Division of Administrative |
Role | Appellee |
Status | Active |
Representations | Mary Ellen Winkler, JOHN L. WHARTON |
Name | SLEEPY CREEK LANDS LLC |
Role | Appellee |
Status | Active |
Name | JERI BALDWIN |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2016-10-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2016-05-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2016-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 4/30. |
Docket Date | 2016-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2016-03-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2016-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2016-03-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2015-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11 |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2016-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2016-02-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 2/3. NO FURTHER EOT'S. |
Docket Date | 2016-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2016-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-12-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 38 VOL - EFILED (6743 pages) |
Docket Date | 2015-10-08 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report |
Docket Date | 2015-10-08 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS |
Docket Date | 2015-09-15 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-09-14 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA Marcy Lahart 0967009 |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ W/IN 7 DAY; PARTIES SHALL SELECT A CERTIFIED APPELLATE MEDIATOR |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT MOTION TO APPOINT MEDIATOR |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2015-09-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO ORDER OF REFERRAL TO MEDIATION |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-08-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA CONF STMT |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-08-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA MED Q |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-08-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE MED Q |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE MED Q |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2015-08-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFIED COPY NOA FILED 8/14/15; PE Clerk St. Johns River Water |
Docket Date | 2015-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED HERE 8/11/15 |
On Behalf Of | ST. JOHNS RIVERKEEPER, INC. |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-08-13 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
CORLCRACHG | 2022-09-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-07-06 |
AMENDED ANNUAL REPORT | 2019-07-04 |
AMENDED ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State