Search icon

CITIFINANCIAL SERVICING LLC - Florida Company Profile

Company Details

Entity Name: CITIFINANCIAL SERVICING 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: M13000000754
FEI/EIN Number 460753155

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

Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368, US
Mail Address: PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CITIFINANCIAL CREDIT COMPANY Member 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368
BURNS WILLIAM Manager 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368
MENTZEL ARYEH Manager 388 GREENWICH STREET, NEW YORK, NY, 10013
SCHMIDT JULIE Assi 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637
UNGER RANDY Manager 388 GREENWICH STREET, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-05 - -
CHANGE OF MAILING ADDRESS 2018-04-17 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
LC AMENDMENT 2016-03-07 - -
LC AMENDMENT 2015-03-12 - -

Court Cases

Title Case Number Docket Date Status
DERICK RICHARDSON VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, AVIS WILLIAMS, AND WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC., ET AL. 5D2022-1380 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008390-O

Parties

Name Derick Richardson
Role Appellant
Status Active
Name ROBERT KING LLC
Role Appellee
Status Active
Name Orange County Clerk of Court
Role Appellee
Status Active
Name Avis Williams
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Name WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations James Arthur Gustino, Shawn Gordon Rader, Michelle Garcia Gilbert, Ian P. Hudson, Nicholas A. Shannin

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/11
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED (NON-SERVICE) PER 8/18 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, U.S. BANK W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR ORANGE COUNTY CLERK
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Derick Richardson
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1695 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN; AMENDED IB W/I 10 DYS
Docket Date 2022-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derick Richardson
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Derick Richardson
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/IN 10 DYS FILE AMENDED NOA; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 06/10 ORDER
On Behalf Of Derick Richardson
Docket Date 2022-06-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Derick Richardson
DERICK RICHARDSON VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, AVIS WILLIAMS, AND WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC., ET AL. 6D2023-1337 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008390-O

Parties

Name Derick Richardson
Role Appellant
Status Active
Name WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Name ROBERT KING LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Name ORANGE COUNTY CLERK OF COURT
Role Appellee
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations JAMES A. GUSTINO, ESQ., NICHOLAS A. SHANNIN, ESQ., MICHELLE G. GILBERT, ESQ., JOSEPH DAYAN, ESQ., SHAWN GORDON RADER, ESQ.
Name Avis Williams
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 10/11
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE, U.S. BANK W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DENIED (NON-SERVICE) PER 8/18 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR ORANGE COUNTY CLERK
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Derick Richardson
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1695 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ IB STRICKEN; AMENDED IB W/I 10 DYS
Docket Date 2022-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derick Richardson
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Derick Richardson
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ AA W/IN 10 DYS FILE AMENDED NOA; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 06/10 ORDER
On Behalf Of Derick Richardson
Docket Date 2022-06-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Derick Richardson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee U.S. Bank Trust, N.A.’s Motion for Attorney’s Fees, filed on October 10, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
MELISSA ANDERSON AND REGINALD L. ANDERSON VS GREEN MOUNTAIN HOLDINGS, LTD, ET AL. 2D2021-3107 2021-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1106

Parties

Name REGINALD J. ANDERSON
Role Appellant
Status Active
Name MELISSA ANDERSON
Role Appellant
Status Active
Name GREEN MOUNTAIN HOLDINGS, LTD
Role Appellee
Status Active
Representations Charlie Xie, Esq.
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Stargel
Docket Date 2021-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s October 11, 2021, order to show cause.
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of GREEN MOUNTAIN HOLDINGS, LTD
Docket Date 2021-10-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MELISSA ANDERSON
Docket Date 2021-10-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MELISSA ANDERSON VS CITIFINANCIAL SERVICING, LLC 2D2021-2591 2021-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1106

Parties

Name MELISSA ANDERSON
Role Appellant
Status Active
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIFINANCIAL SERVICING, LLC
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Lucas, and Stargel
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SABELLA - 226 PAGES
Docket Date 2021-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO UNTIMELY FILING
On Behalf Of MELISSA ANDERSON
Docket Date 2021-09-14
Type Response
Subtype Response
Description RESPONSE ~ FORWARDED BY LT CLERK
On Behalf Of MELISSA ANDERSON
Docket Date 2021-09-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-09-13
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant’s motion to expedite the appeal is denied, and the appeal will proceed in accordance with the time requirements under Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-09-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 23, 2021, order to show cause is discharged.
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ w/attached order - forwarded by lt clerk
On Behalf Of MELISSA ANDERSON
Docket Date 2021-09-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ FORWARDED BY LT CLERK
On Behalf Of MELISSA ANDERSON
Docket Date 2021-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to this court's order to show cause directing Appellant to provide a copy of the order appealed, Appellant has filed a copy of a March 15, 2021, "Order on Plaintiff's Motion to Amend Final Judgment." Within fifteen days, Appellant shall provide a copy of the amended final judgment referenced in this order. The order to show cause remains pending.
Docket Date 2021-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH FEE ORDER
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH INSOLVENCY ORDER
On Behalf Of MELISSA ANDERSON

Documents

Name Date
WITHDRAWAL 2021-02-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
LC Amendment 2016-03-07
ANNUAL REPORT 2015-04-16
LC Amendment 2015-03-12
ANNUAL REPORT 2014-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State