Search icon

DISNEY PHOTO IMAGING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DISNEY PHOTO IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISNEY PHOTO IMAGING, 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: 20 Oct 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L04000076344
FEI/EIN Number 760770488

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

Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DISNEY PHOTO IMAGING, LLC, ALABAMA 000-532-072 ALABAMA

Key Officers & Management

Name Role Address
SOLOMON AARON H Asst 1170 Celebration Blvd, Celebration, FL, 34747
ONTKO DAVID A Asst 700 West Ball Rd., Anaheim, CA, 92802
GREEN JEFFREY Asst 751 Backstage Lane, Lake Buena Vista, FL, 32830
MURPHY JERRY R Asst 5300 Center Drive, Bay Lake, FL, 32830
STOWELL JOHN A Vice President 500 S. Buena Vista Street, Burbank, CA, 91521
GOMEZ CARLOS H Treasurer 500 S. Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05272900012 REEDY CREEK ENERGY SERVICES ACTIVE 2005-09-29 2026-12-31 - 500 S BUENA VISTA ST, BURBANK, CA, 91521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL 32830 -
CHANGE OF MAILING ADDRESS 2024-04-15 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL 32830 -
LC STMNT OF RA/RO CHG 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843440 LAPSED 1000000616935 ORANGE 2014-04-25 2024-08-01 $ 1,233.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001580472 TERMINATED 1000000531257 ORANGE 2013-09-16 2023-10-29 $ 147,203.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-05-19
CORLCRACHG 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346354756 0419730 2022-11-22 1001 WEST BUENA VISTA DR, LAKE BUENA VISTA, FL, 32830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-22
Case Closed 2022-12-19

Related Activity

Type Referral
Activity Nr 1969829
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State