Search icon

CITIFINANCIAL CORPORATION, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JANELLE MARCHANT VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL., 2D2016-5227 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-003141

Parties

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

Documents

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