Search icon

SLEEPY CREEK LANDS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-001318

Parties

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
GRAY CONSTRUCTION, INC., F/K/A JAMES N. GRAY COMPANY VS SLEEPY CREEK LANDS, LLC, F/K/A ADENA SPRINGS SOUTH, ADENA BEEF PRODUCTS LIMITED PARTNERSHIP AND TSG US GP INC. 5D2015-3814 2015-11-02 Closed
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
ST. JOHNS RIVERKEEPER, INC., ET AL. VS ST. JOHNS RIVER WATER MANAGEMENT, ETC., ET AL. 5D2015-2831 2015-08-13 Closed
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

Documents

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