Search icon

DR. LOCKOUT, LLC - Florida Company Profile

Company Details

Entity Name: DR. LOCKOUT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. LOCKOUT, 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: 13 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000311315
FEI/EIN Number 88-3271527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 SE BISHOP AVE, PORT ST. LUCIE, FL, 34952, UN
Mail Address: 2701 SE BISHOP AVE, PORT ST. LUCIE, FL, 34952, UN
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIXNER MICHAEL GMGR Owner 2701 SE BISHOP AVE, PORT ST. LUCIE, FL, 34952
MAIXNER MICHAEL GMGR Agent 2701 SE BISHOP AVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000124094 (No Image Available) ACTIVE 1000001032226 ST LUCIE 2025-02-11 2045-02-19 $ 5,324.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J25000124094 ACTIVE 1000001032226 ST LUCIE 2025-02-11 2045-02-19 $ 5,324.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
JOYCE SIVRAIS, Appellant(s) v. DR. LOCKOUT, LLC, Appellee(s). 4D2024-0374 2024-02-13 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562023SC001554

Parties

Name Joyce Sivrais
Role Appellant
Status Active
Name DR. LOCKOUT, LLC
Role Appellee
Status Active
Name Hon. Daryl Jay Isenhower
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Joyce Sivrais
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joyce Sivrais
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal--122 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-02-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-06
Type Response
Subtype Response
Description Response to November 15, 2024 Order
Docket Date 2024-11-15
Type Order
Subtype Order
Description ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant is directed to supplement the record within fifteen (15) days with a transcript of the non-jury trial dated December 6, 2023, or a proper substitute. Appellant is advised that failure to comply with this order may result in an affirmance of this appeal. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) ("Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court's judgment is not supported by the evidence or by an alternative theory."); Hoirup v. Hoirup, 862 So. 2d 780, 782 (Fla. 2d DCA 2003) ("[W]here a trial transcript or proper substitute does not appear in the record on appeal, the trial court's order must be upheld unless the order is fundamentally erroneous on its face.").
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State