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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYNERGY MORTGAGE GROUP, LLC, ALABAMA | 000-506-090 | ALABAMA |
Name | Role | Address |
---|---|---|
STUCKEY MELANIE R | Agent | 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308 |
Name | Role | Address |
---|---|---|
STUCKEY MELANIE R | Chief Executive Officer | 2567 Capital Medical Blvd, TALLAHASSEE, FL, 32308 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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