Search icon

GAYNOR MONIQUE STEPHENSON, LLC

Company Details

Entity Name: GAYNOR MONIQUE STEPHENSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000041689
FEI/EIN Number 811778104
Address: 14900 SW 30TH STREET, 279183, MIRAMAR, FL, 33027, US
Mail Address: 14900 SW 30TH STREET, 279183, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JESSICA J Agent 14900 SW 30TH STREET, MIRAMAR, FL, 33027

Manager

Name Role Address
WALTERS KENNETH A Manager 14900 SW 30 STREET #279183, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-10 SMITH, JESSICA J No data
LC AMENDMENT 2016-03-24 No data No data

Court Cases

Title Case Number Docket Date Status
GAYNOR MONIQUE STEPHENSON VS LENDINGHOME FUNDING CORPORATION SC2020-1838 2020-12-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1589

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA020523AXXXCE

Parties

Name GAYNOR MONIQUE STEPHENSON, LLC
Role Petitioner
Status Active
Representations Bruce Jacobs, Amida U. Frey
Name Lendinghome Funding Corporation
Role Respondent
Status Active
Representations Morgan L. Weinstein
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-08
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDED JURISDICTIONAL BRIEF
On Behalf Of Lendinghome Funding Corporation
View View File
Docket Date 2021-02-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on January 19, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 8, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-01-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF * Stricken on 2/1/21 for non-compliance. Does not contain Statement of the Issues. *
On Behalf Of Lendinghome Funding Corporation
View View File
Docket Date 2021-01-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gaynor Monique Stephenson
View View File
Docket Date 2021-01-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 3, 2021, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-12-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Gaynor Monique Stephenson
View View File
Docket Date 2020-12-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gaynor Monique Stephenson
View View File
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GAYNOR MONIQUE STEPHENSON VS LENDINGHOME FUNDING CORP. 4D2019-1589 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-20523

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GAYNOR MONIQUE STEPHENSON, LLC
Role Appellant
Status Active
Representations Samuel Damon Lopez, Bruce Jacobs
Name LENDINGHOME FUNDING CORP.
Role Appellee
Status Active
Representations Robert Rex Edwards, CHOICE LEGAL GROUP, David Adam Friedman, John Anthony Van Ness, Morgan Lyle Weinstein
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1838
Docket Date 2020-12-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1838
Docket Date 2020-12-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-12-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 5, 2020 motion for rehearing is denied.
Docket Date 2020-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2020-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee's May 4, 2020 request for appeal to move forward is granted. Further,ORDERED that the appellee shall serve the answer brief within twenty (20) days from the date of this order.
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-05-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-04-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2020-03-19
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on January 11, 2020 is lifted and the above-styled appeal shall proceed; further,The appellee shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER LIFTING STAY
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2019-12-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-12-20
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF A PRIMARY EMAIL ADDRESS FOR SERVICE OF PLEADINGS AND DOCUMENTS PURSUANT TO RULE 2.516
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2019-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/20/19
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/13/19***
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-10-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS
Docket Date 2019-09-27
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 October 7, 2019, 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 2019-08-02
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 GAYNOR MONIQUE STEPHENSON
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 9, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENDINGHOME FUNDING CORP.
Docket Date 2019-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-22
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-08-13
Type Response
Subtype Response
Description Response
On Behalf Of GAYNOR MONIQUE STEPHENSON
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 549 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-06
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 2, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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; further,ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 18, 2019 order.
Docket Date 2019-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.

Documents

Name Date
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-06-10
LC Amendment 2016-03-24
Florida Limited Liability 2016-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State