Search icon

JEFFREY LOCKE, PLLC - Florida Company Profile

Company Details

Entity Name: JEFFREY LOCKE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY LOCKE, PLLC 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: 25 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000131462
Address: 1 GARDEN DR, BOYNTON BEACH, FL, 33436, US
Mail Address: 1 GARDEN DR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE JEFFREY A Manager 1 GARDEN DR, BOYNTON BEACH, FL, 33436
LOCKE JEFFREY A Agent 1 GARDEN DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS CESAR J. ALAS, et al., 3D2017-1638 2017-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez
Name Cesar J. Alas
Role Appellee
Status Active
Representations TERI GUTTMAN VALDES, JOANN M. HENNESSEY, LOUIS V. MARTINEZ, ANTHONY DIEGUEZ, Michael Diaz, Jr., RIA N. CHATTERGOON, BRANT C. HADAWAY, Gary S. Glasser, Fausto Sanchez, BRETT FEINSTEIN, JONATHAN C. ABEL, MATTHEW S. WEBER, GINA MENDEZ, RONALD J. COHEN
Name Roy Mas
Role Respondent
Status Active
Name RICKY TAYLOR
Role Respondent
Status Active
Name Mariline Penn Nelson
Role Respondent
Status Active
Name Fernando E. Quintana
Role Respondent
Status Active
Name RAFAEL ACOSTA LLC
Role Respondent
Status Active
Name Elaido M. Paez
Role Respondent
Status Active
Name Richard Mure
Role Respondent
Status Active
Name Shawn Mahon
Role Respondent
Status Active
Name Martha Wander
Role Respondent
Status Active
Name JEFFREY LOCKE, PLLC
Role Respondent
Status Active
Name MANUEL GONZALEZ INC
Role Respondent
Status Active
Name Carlos J. Valdes
Role Respondent
Status Active
Name Richard Nazur
Role Respondent
Status Active
Name JORGE A. MARTIN
Role Respondent
Status Active
Name Elio Padron
Role Respondent
Status Active
Name Thomas Visney
Role Respondent
Status Active
Name Ricardo Velazquez
Role Respondent
Status Active
Name JORGE CASTRO LLC
Role Respondent
Status Active
Name Gary Dooling
Role Respondent
Status Active
Name Celestino F. Perera
Role Respondent
Status Active
Name Jesus Gutierrez
Role Respondent
Status Active
Name Alejandro Olivia
Role Respondent
Status Active
Name Jose J. Fernandez
Role Respondent
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO WRIT OF PROHIBITION
On Behalf Of Cesar J. Alas
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cesar J. Alas
Docket Date 2018-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-13
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ After oral argument, it is ordered that the petition for writ of prohibition is hereby denied.
Docket Date 2017-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of time and venue)
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ to petition for writ of prohibition.
On Behalf Of City of Miami
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including August 29, 2017.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Cesar J. Alas
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Ricky Taylor
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cesar J. Alas
Docket Date 2017-07-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 4, 2017.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix ~ Vol. 1
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Prior case: 16-1849
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
JEFFREY LOCKE, VS CITY OF MIAMI, 3D2016-0670 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
00-10487

Parties

Name JEFFREY LOCKE, PLLC
Role Appellant
Status Active
Representations JULIANA GONZALEZ, LAWRENCE J. MCGUINNESS
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, KERRI L. MCNULTY, Victoria Mendez, KEVIN R. JONES
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2017-01-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY LOCKE
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-8 days to 1/20/17
Docket Date 2017-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY LOCKE
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 1/12/17
Docket Date 2016-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY LOCKE
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/23/16
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY LOCKE
Docket Date 2016-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/3/16
Docket Date 2016-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/4/16
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEFFREY LOCKE
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY LOCKE
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 7/11/16
Docket Date 2016-07-08
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 JEFFREY LOCKE
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 50 days to 7/8/16
Docket Date 2016-05-18
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 JEFFREY LOCKE
Docket Date 2016-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail address
On Behalf Of City of Miami
Docket Date 2016-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 9, 2016.
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEFFREY LOCKE
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State