Search icon

CLIFTON MORTGAGE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CLIFTON MORTGAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIFTON MORTGAGE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2011 (13 years ago)
Document Number: L11000127887
FEI/EIN Number 453774615

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1177 Louisiana Ave, Winter Park, FL, 32789, US
Mail Address: 1177 Louisiana Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLIFTON MORTGAGE SERVICES, LLC, COLORADO 20131410101 COLORADO
Headquarter of CLIFTON MORTGAGE SERVICES, LLC, CONNECTICUT 1298632 CONNECTICUT
Headquarter of CLIFTON MORTGAGE SERVICES, LLC, CONNECTICUT 1081055 CONNECTICUT
Headquarter of CLIFTON MORTGAGE SERVICES, LLC, CONNECTICUT 1178495 CONNECTICUT

Key Officers & Management

Name Role Address
Clifton Daniel F Manager 1177 Louisiana Ave, Winter Park, FL, 32789
CLIFTON DANIEL F Agent 1177 Louisiana Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058517 CLIFTON MORTGAGE SOLUTIONS ACTIVE 2024-05-02 2029-12-31 - 1177 LOUISIANA AVE, STE 213, WINTER PARK, FL, 32789
G11000109852 CLIFTON FINANCIAL SERVICES EXPIRED 2011-11-10 2016-12-31 - 670 N ORLANDO AVE, STE 101, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1177 Louisiana Ave, Suite 213, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-12 1177 Louisiana Ave, Suite 213, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1177 Louisiana Ave, Suite 213, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

CFPB Complaint

Complaint Id Date Received Issue Product
2634508 2017-08-09 Took or threatened to take negative or legal action Debt collection
Tags Servicemember
Issue Took or threatened to take negative or legal action
Timely No
Company Clifton Mortgage Services, LLC
Product Debt collection
Sub Issue Sued you without properly notifying you of lawsuit
Sub Product Other debt
Date Received 2017-08-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-08-15
Complaint What Happened I was threatened that they would take service away from me.They claimed they sent certified letter that they can not prove..The letter I got was dated 1 month prier to postmark and they hired a lawyer the next day. I denied the validity of the debt in writing. Then I took legal action and was forced into a Bankruptcy..Now they have sent a letter to ever owner in this is condo unit and I am getting hat mail and threats daily.I have a clean record not even a traffic ticket.
Consumer Consent Provided Consent provided
106260 2012-06-21 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Clifton Mortgage Services, LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2012-06-21
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed No
Date Sent To Company 2012-09-17
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460867408 2020-05-05 0491 PPP 670 N ORLANDO AVE SUITE 101, MAITLAND, FL, 32751
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1354
Loan Approval Amount (current) 1354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1373.48
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State