CITIFINANCIAL CORPORATION, LLC - Florida Company Profile

Entity Name: | CITIFINANCIAL CORPORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Oct 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Oct 2014 (11 years ago) |
Document Number: | M02000000658 |
FEI/EIN Number | 330995851 |
Address: | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, US |
Mail Address: | PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, 33631, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
SCHNEIDER JAMES W | President | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
SCHNEIDER JAMES W | Director | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
LECHNER GREGORY | Treasurer | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
LECHNER GREGORY | Director | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
DAVIS LINDA S | Vice President | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
DAVIS LINDA S | Secretary | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202 |
HOFFMAN LISA A | Assistant Secretary | 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 300 ST. PAUL PLACE, BALTIMORE, MD 21202 | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | 300 ST. PAUL PLACE, BALTIMORE, MD 21202 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANELLE MARCHANT VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL., | 2D2016-5227 | 2016-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANELLE MARCHANT |
Role | Appellant |
Status | Active |
Name | UNKNOW TENANT IN POSSESSION |
Role | Appellee |
Status | Active |
Name | BORDEN FUNDING, L L C |
Role | Appellee |
Status | Active |
Name | SHERRY E. GRADDY |
Role | Appellee |
Status | Active |
Name | HAROLD WAYNE GRADDY |
Role | Appellee |
Status | Active |
Name | CITIFINANCIAL CORPORATION, LLC |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOC. |
Role | Appellee |
Status | Active |
Representations | SOLLOA H. MICHEAL, JR., ESQ., WILLIAM DAVID NEWMAN, JR., ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, LaRose, and Black |
Docket Date | 2017-03-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's December 9, 2016, order. Appellee Federal National Mortgage Association's motion to dismiss is denied as moot. |
Docket Date | 2017-03-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee Federal National Mortgage Association's motion to dismiss is denied as moot. |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD |
Docket Date | 2017-03-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2016-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2016-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-11-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JANELLE MARCHANT |
Docket Date | 2016-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
LC Withdrawal | 2014-10-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-22 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State