Search icon

SYNERGY MORTGAGE GROUP, LLC

Headquarter

Company Details

Entity Name: SYNERGY MORTGAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (6 years ago)
Document Number: L17000127441
FEI/EIN Number 82-1821100
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

Links between entities

Type Company Name Company Number State
Headquarter of SYNERGY MORTGAGE GROUP, LLC, ALABAMA 000-506-090 ALABAMA

Agent

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

Chief Executive Officer

Name Role Address
STUCKEY MELANIE R Chief Executive Officer 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066477 SYNERGY MORTGAGE EXPIRED 2017-06-12 2022-12-31 No data 2260 WEDNESDAY STREET SUITE 400, TALLAHASSEE, FL, 32308
G17000067267 MELANIE STUCKEY & ASSOCIATES ACTIVE 2017-06-12 2027-12-31 No data 2567 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2019-01-09 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2567 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2018-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-30 STUCKEY, MELANIE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Synergy Mortgage Group, LLC, Appellant(s) v. Office of Financial Regulation, Appellee(s). 1D2024-0160 2024-01-19 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
99024

Parties

Name SYNERGY MORTGAGE GROUP, LLC
Role Appellant
Status Active
Name Office of Financial Regulation
Role Appellee
Status Active
Representations Anthony Cammarata, Gerald Anthony Perez
Name Russell Cornelius Weigel, III
Role Judge/Judicial Officer
Status Active
Name Miriam Sarah Wilkinson
Role Judge/Judicial Officer
Status Active
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Motion for Extension of Time
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-03-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-26
Type Response
Subtype Response
Description Reply to response
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-02-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-02-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Notice of unavailability
On Behalf Of Office of Financial Regulation
Docket Date 2024-02-17
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Office of Financial Regulation
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-02-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-02-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Synergy Mortgage Group, LLC
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-14
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
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
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-09-30
Florida Limited Liability 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State