Search icon

MARTINE ZINN, LLC

Company Details

Entity Name: MARTINE ZINN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Aug 2023 (2 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L23000369594
Address: 1824 ROYAL PALM WAY, BOCA RATON, FL 33432
Mail Address: 1824 ROYAL PALM WAY, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTINE ZINN LLC 2023 843715081 2024-05-30 MARTINE ZINN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 9542244861
Plan sponsor’s address PO BOX 1683, BOCA RATON, FL, 33429

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MARTINE ZINN
Valid signature Filed with authorized/valid electronic signature
MARTINE ZINN LLC 2022 843715081 2023-06-30 MARTINE ZINN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 9542244861
Plan sponsor’s address PO BOX 1683, BOCA RATON, FL, 33429

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MARTINE ZINN
Valid signature Filed with authorized/valid electronic signature
MARTINE ZINN LLC 2021 843715081 2022-07-11 MARTINE ZINN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 9542244861
Plan sponsor’s address PO BOX 1683, BOCA RATON, FL, 33429

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MARTINE ZINN
Valid signature Filed with authorized/valid electronic signature
MARTINE ZINN LLC 2020 843715081 2021-08-31 MARTINE ZINN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 812990
Sponsor’s telephone number 9542244861
Plan sponsor’s address 945 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing MARTINE ZINN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZINN, MARTINE Agent 1824 ROYAL PALM WAY, BOCA RATON, FL 33432

Authorized Member

Name Role Address
ZINN, MARTINE Authorized Member 1824 ROYAL PALM WAY, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 No data No data

Court Cases

Title Case Number Docket Date Status
CRAIG M. ZINN VS MARTINE ZINN 4D2022-1126 2022-04-25 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE19-5404

Parties

Name Craig M. Zinn
Role Appellant
Status Active
Representations Angel A. Cortiñas, Roberta G. Stanley, Charles H. Lichtman, John N. Lambros
Name MARTINE ZINN, LLC
Role Appellee
Status Active
Representations Thomas J. Sasser, Linda Ann Wells, Brian G. Tackenberg, Elisha D. Roy, John G. Crabtree, Charles M. Auslander
Name Hon. Susan Greenhawt
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Martine Zinn
Docket Date 2022-05-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of Martine Zinn
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF AND ALTERNATIVE PETITION FOR A WRIT OF CERTIORARI AND STATEMENT OF JURISDICTION
On Behalf Of Craig M. Zinn
Docket Date 2022-05-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Craig M. Zinn
Docket Date 2022-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Craig M. Zinn
Docket Date 2022-04-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 23, 2022 order is an appealable final or nonfinal order, as it appears the order merely interprets the parties antenuptial agreement and appears to leave the petition for dissolution of marriage pending. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martine Zinn
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig M. Zinn
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellee’s May 19, 2022 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371 (Fla. 2002). Further, ORDERED that appellant’s alternative request to treat appeal as a petition for a writ of certiorari is also denied. Further, ORDERED that appellee’s May 19, 2022 motion to abate is denied as moot. WARNER, FORST and ARTAU, JJ., concur.
Docket Date 2022-04-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
Florida Limited Liability 2023-08-07

Date of last update: 09 Feb 2025

Sources: Florida Department of State