Entity Name: | CITIFINANCIAL CORPORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Oct 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Oct 2014 (10 years ago) |
Document Number: | M02000000658 |
FEI/EIN Number |
330995851
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
C T CORPORATION SYSTEM | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State