Search icon

CREDCARE, LLC

Company Details

Entity Name: CREDCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2014 (11 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L14000079809
FEI/EIN Number 47-1563800
Address: 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308, US
Mail Address: 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
STUCKEY MELANIE R Agent 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308

Manager

Name Role Address
STUCKEY MELANIE R Manager 1630 CROSSPOINTE WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-24 No data No data
VOLUNTARY DISSOLUTION 2019-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-09-30 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-09-30 STUCKEY, MELANIE R No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-30 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2018-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-30 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Credcare, LLC; Synergy Mortgage Group, LLC; and Melanie Stuckey, Appellant(s) v. Carla Cummings-Morley, Appellee(s). 1D2023-0542 2023-03-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 000878

Parties

Name Melanie Stuckey
Role Appellant
Status Active
Representations Lindsey Brooke Lawton
Name CREDCARE, LLC
Role Appellant
Status Active
Representations Lindsey Brooke Lawton
Name SYNERGY MORTGAGE GROUP, LLC
Role Appellant
Status Active
Representations Lindsey Brooke Lawton
Name Carla Cummings Morley
Role Appellee
Status Active
Representations Marie A. Mattox, James Patrick Garrity, Ashley Nicole Richardson
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
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 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Melanie Stuckey
Docket Date 2023-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing order appealed
On Behalf Of Melanie Stuckey
Docket Date 2023-03-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Response
Subtype Response
Description Response to 05/16 order
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Melanie Stuckey
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 15 days 04/18/24
On Behalf Of Melanie Stuckey
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carla Cummings Morley
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 14 days 03/04/24
On Behalf Of Carla Cummings Morley
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 02/19/24
On Behalf Of Carla Cummings Morley
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Synergy Mortgage Group, LLC
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-11-09
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 83 pages - Supplement 1
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 308 pages
Docket Date 2023-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Extension of Time to Ensure Filing of the Record
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-07-20
Type Response
Subtype Response
Description Response to 07/17 order
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Cummings Morley
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-05-16
Type Order
Subtype Order to Show Cause
Description DISCHARGED 6/22/23*Order to Show Cause
View View File
Docket Date 2023-05-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Melanie Stuckey
Docket Date 2023-05-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal style change, adding orders of 4/6/23 and 4/14/23, orders attached
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
REINSTATEMENT 2019-10-24
VOLUNTARY DISSOLUTION 2019-10-24
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State