Search icon

MORSE ZEHNTER, LLC

Company Details

Entity Name: MORSE ZEHNTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000096229
FEI/EIN Number 205614080
Address: 504 Snake Hill Road, Poestenkill, NY, 12140, US
Mail Address: 504 Snake Hill Road, Poestenkill, NY, 12140, US
Place of Formation: FLORIDA

Agent

Name Role Address
Morse Roger G Agent Ciklin Lubitz & O'Connell, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
ZEHNTER DEAN A Managing Member 8491 WHISPERING OAKS WAY, WEST PALM BEACH, FL, 33411
MORSE ROGER G Managing Member 504 SNAKE HILL RD, POESTENKILL, NY, 12140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2017-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 504 Snake Hill Road, Poestenkill, NY 12140 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 Ciklin Lubitz & O'Connell, 515 North Flagler Drive, 20th Floor, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2017-09-25 504 Snake Hill Road, Poestenkill, NY 12140 No data
REGISTERED AGENT NAME CHANGED 2017-09-25 Morse, Roger G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DEAN ZEHNTER VS DYANKI, INC. and MORSE ZEHNTER, LLC 4D2020-0987 2020-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA006842AXXXMB

Parties

Name Dean Zehnter
Role Appellant
Status Active
Representations Alan P. Dagen
Name DYANKI, INC.
Role Appellee
Status Active
Representations John D. Boykin
Name MORSE ZEHNTER, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 6, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dean Zehnter
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Duplicate Filing*
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dean Zehnter
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DEAN ZEHNTER VS DYANKI, INC. and MORSE ZEHNTER, LLC 4D2018-0450 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006842AA

Parties

Name Dean Zehnter
Role Appellant
Status Active
Representations Alan P. Dagen
Name DYANKI, INC.
Role Appellee
Status Active
Representations John D. Boykin
Name MORSE ZEHNTER, LLC
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Dyanki, Inc.’s December 20, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by John D. Boykin is denied without prejudice to seek costs in the trial court.
Docket Date 2019-04-10
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Dean Zehnter
Docket Date 2019-04-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dean Zehnter
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's January 24, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-24
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 Dean Zehnter
Docket Date 2019-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DYANKI, INC.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Dean Zehnter
Docket Date 2019-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/24/19.
Docket Date 2018-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DYANKI, INC.
Docket Date 2018-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DYANKI, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 25 DAYS TO 12/28/18.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED.
On Behalf Of DYANKI, INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DYANKI, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 62 DAYS TO 12/3/18.
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dean Zehnter
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 31, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by September 13, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-31
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 Dean Zehnter
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dean Zehnter
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/18
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (3253 PAGES)
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 30, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-30
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 Dean Zehnter
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's order April 20, 2018 order is discharged; further,ORDERED that appellant's motion for extension of time, contained in the April 26, 2018 response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-26
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EOT.
On Behalf Of Dean Zehnter
Docket Date 2018-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 30, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dean Zehnter
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State